401 URR MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Appointment of Nicola Bennett Management Ltd as a secretary on 2025-07-09 |
15/07/2515 July 2025 New | Termination of appointment of Peter Kempster as a secretary on 2025-07-09 |
15/07/2515 July 2025 New | Termination of appointment of Raymond Francis Cooper as a director on 2025-07-09 |
15/07/2515 July 2025 New | Termination of appointment of Gayle Noah as a director on 2025-07-09 |
15/07/2515 July 2025 New | Termination of appointment of Jane Barnes as a director on 2025-07-09 |
15/07/2515 July 2025 New | Registered 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 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-06-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
06/01/246 January 2024 | Total exemption full accounts made up to 2023-06-30 |
21/06/2321 June 2023 | Micro company accounts made up to 2022-06-30 |
07/04/237 April 2023 | Termination of appointment of Alexander James Kelly as a director on 2018-07-20 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-23 with updates |
02/10/222 October 2022 | Appointment of Peter Kempster as a secretary on 2022-03-30 |
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 |
26/09/2226 September 2022 | Termination of appointment of Anthony David Rogers as a secretary on 2019-12-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Termination of appointment of Malcolm Luke House as a director on 2014-10-23 |
16/06/2116 June 2021 | Confirmation statement made on 2021-03-23 with updates |
26/05/2126 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
24/04/2024 April 2020 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
24/04/2024 April 2020 | CESSATION OF ANTHONY DAVID ROGERS AS A PSC |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O BURFORD LACEY BARTONS LANE PETWORTH WEST SUSSEX GU28 0DA |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYLE NOAH / 21/05/2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
13/02/1813 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/04/1619 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
18/11/1518 November 2015 | 30/06/15 TOTAL EXEMPTION FULL |
10/04/1510 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
21/02/1521 February 2015 | DIRECTOR APPOINTED MISS GAYLE NOAH |
22/12/1422 December 2014 | 30/06/14 TOTAL EXEMPTION FULL |
16/04/1416 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
07/02/147 February 2014 | 30/06/13 TOTAL EXEMPTION FULL |
21/04/1321 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
21/11/1221 November 2012 | 30/06/12 TOTAL EXEMPTION FULL |
18/04/1218 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
12/12/1112 December 2011 | 30/06/11 TOTAL EXEMPTION FULL |
20/04/1120 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
21/03/1121 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CURT BERNARD SILVER / 23/03/2010 |
21/04/1021 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES KELLY / 23/03/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HOGBEN / 23/03/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BARNES / 23/03/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LUKE HOUSE / 23/03/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FRANCIS COOPER / 23/03/2010 |
08/04/108 April 2010 | APPOINTMENT TERMINATED, DIRECTOR SEAN MARTELL |
08/04/108 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
28/07/0928 July 2009 | DIRECTOR APPOINTED MALCOLM LUKE HOUSE |
12/05/0912 May 2009 | DIRECTOR APPOINTED JANE BARNES |
27/04/0927 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
21/04/0921 April 2009 | LOCATION OF REGISTER OF MEMBERS |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM C/O BURFORD LACEY BARTONS LANE PETWORTH GU28 0DA |
21/04/0921 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | LOCATION OF DEBENTURE REGISTER |
30/09/0830 September 2008 | 30/06/07 TOTAL EXEMPTION FULL |
24/09/0824 September 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | DIRECTOR APPOINTED CHRIS HOGBEN |
05/06/085 June 2008 | DIRECTOR APPOINTED ALEXANDER JAMES KELLY |
30/05/0730 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
07/04/067 April 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
07/06/047 June 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
11/01/0411 January 2004 | SECRETARY RESIGNED |
11/01/0411 January 2004 | DIRECTOR RESIGNED |
11/01/0411 January 2004 | NEW SECRETARY APPOINTED |
11/01/0411 January 2004 | NEW DIRECTOR APPOINTED |
11/01/0411 January 2004 | NEW DIRECTOR APPOINTED |
11/01/0411 January 2004 | NEW DIRECTOR APPOINTED |
11/01/0411 January 2004 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
23/03/0323 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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