URBAN LOGISTICS K PROPERTIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-05-17

View Document

17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/05/2330 May 2023 Appointment of a voluntary liquidator

View Document

30/05/2330 May 2023 Registered office address changed from Bond House 19-20 Woodstock Street Mayfair W1C 2AN United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-05-30

View Document

30/05/2330 May 2023 Declaration of solvency

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

25/05/2325 May 2023 Termination of appointment of Stuart David Roberts as a director on 2023-05-11

View Document

18/01/2318 January 2023 Director's details changed for Mr Christopher David Turner on 2022-10-21

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Stuart David Roberts on 2022-10-21

View Document

18/01/2318 January 2023 Director's details changed for Mr Richard John Moffitt on 2022-10-21

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Change of details for Urban Logistics K Holdings Limited as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from 124 Sloane Street London SW1X 9BW England to Bond House 19-20 Woodstock Street Mayfair W1C 2AN on 2022-10-21

View Document

31/01/2231 January 2022 Change of details for David Hathaway Holdings Limited as a person with significant control on 2021-02-17

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 ADOPT ARTICLES 30/04/2019

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES WARRILLOW

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HATHAWAY

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR PETER RICHARD FIELDS

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW HATHAWAY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2017

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046283910005

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HATHAWAY HOLDINGS LIMITED

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID HATHAWAY / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER HATHAWAY / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID HATHAWAY / 25/03/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046283910004

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

26/01/1626 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046283910004

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/1330 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

23/01/1223 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

10/02/1010 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER HATHAWAY / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID HATHAWAY / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/05/03

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: C/O DAVID HATHAWAY TRANSPORT WOODWARD AVENUE WESTERLEIGH BUSINESS PARK, YATE BRISTOL BS37 5YS

View Document

09/06/039 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 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