401 URR MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Nicola Bennett Management Ltd as a secretary on 2025-07-09

View Document

15/07/2515 July 2025 NewTermination of appointment of Peter Kempster as a secretary on 2025-07-09

View Document

15/07/2515 July 2025 NewTermination of appointment of Raymond Francis Cooper as a director on 2025-07-09

View Document

15/07/2515 July 2025 NewTermination of appointment of Gayle Noah as a director on 2025-07-09

View Document

15/07/2515 July 2025 NewTermination of appointment of Jane Barnes as a director on 2025-07-09

View Document

15/07/2515 July 2025 NewRegistered office address changed from 6 Roehampton Wick, 401 Upper Richmond Road Flat 6, Roehampton Wick 401 Upper Richmond Road London SW15 5QW England to Suite 24 1 Rocks Lane London SW13 0DB on 2025-07-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-06-30

View Document

07/04/237 April 2023 Termination of appointment of Alexander James Kelly as a director on 2018-07-20

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

02/10/222 October 2022 Appointment of Peter Kempster as a secretary on 2022-03-30

View Document

26/09/2226 September 2022 Registered office address changed from 82 Vancouver Road London SE23 2AJ England to 6 Roehampton Wick, 401 Upper Richmond Road Flat 6, Roehampton Wick 401 Upper Richmond Road London SW15 5QW on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of Anthony David Rogers as a secretary on 2019-12-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Registered office address changed from Newton Richmere Property Consultants Limited 187 Crofton Park Road London SE4 1AJ England to 82 Vancouver Road London SE23 2AJ on 2021-09-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Termination of appointment of Malcolm Luke House as a director on 2014-10-23

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-23 with updates

View Document

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

24/04/2024 April 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

24/04/2024 April 2020 CESSATION OF ANTHONY DAVID ROGERS AS A PSC

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O BURFORD LACEY BARTONS LANE PETWORTH WEST SUSSEX GU28 0DA

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYLE NOAH / 21/05/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MISS GAYLE NOAH

View Document

22/12/1422 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURT BERNARD SILVER / 23/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES KELLY / 23/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HOGBEN / 23/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BARNES / 23/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LUKE HOUSE / 23/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FRANCIS COOPER / 23/03/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN MARTELL

View Document

08/04/108 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MALCOLM LUKE HOUSE

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JANE BARNES

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM C/O BURFORD LACEY BARTONS LANE PETWORTH GU28 0DA

View Document

21/04/0921 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0830 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED CHRIS HOGBEN

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ALEXANDER JAMES KELLY

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

23/03/0323 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company