UR PROPERTIES & MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Total exemption full accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
07/11/237 November 2023 | Cessation of Shailesh Ratilal Vora as a person with significant control on 2020-03-18 |
16/10/2316 October 2023 | Director's details changed for Mr Sunil Mahendra Patel on 2023-08-07 |
16/10/2316 October 2023 | Change of details for Mr Sunil Mahendra Patel as a person with significant control on 2023-08-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SUNIL MAHENDRA PATEL / 29/11/2019 |
15/10/2015 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MAHENDRA PATEL / 29/11/2019 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / MS RHISHA VORA / 17/03/2020 |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SUNIL MAHENDRA PATEL / 18/03/2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
27/02/1727 February 2017 | APPOINTMENT TERMINATED, DIRECTOR RHISHA VORA |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, SECRETARY URVASHI VORA |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR URVASHI VORA |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1114 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/10/1011 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR SHAILESH VORA |
14/06/1014 June 2010 | DIRECTOR APPOINTED MR SUNIL MAHENDRA PATEL |
14/06/1014 June 2010 | DIRECTOR APPOINTED MS RHISHA VORA |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0923 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILESH RATILAL VORA / 01/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / URVASHI VORA / 01/10/2009 |
20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / URVASHI VORA / 01/10/2009 |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0711 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
27/10/0627 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | S366A DISP HOLDING AGM 22/02/06 |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | SECRETARY RESIGNED |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/10/055 October 2005 | 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