URANG PROPERTY 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 |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-15 with updates |
04/11/244 November 2024 | Appointment of Mrs Imogen Cleaver as a secretary on 2024-10-31 |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2024-01-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Change of details for Urang Group Limited as a person with significant control on 2024-01-22 |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-01-31 |
22/01/2422 January 2024 | Cessation of Paul Anthony Cleaver as a person with significant control on 2024-01-22 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
03/05/203 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CLEAVER |
30/04/2030 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/08/1928 August 2019 | 31/01/19 UNAUDITED ABRIDGED |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/05/1627 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/07/157 July 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/04/1430 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/07/131 July 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/06/1225 June 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
01/11/111 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
03/06/113 June 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
28/10/1028 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
21/05/1021 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/05/107 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CLEAVER / 01/01/2010 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CLEAVER / 01/01/2010 |
22/03/1022 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
04/12/094 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
27/11/0927 November 2009 | PREVSHO FROM 31/03/2009 TO 31/01/2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR STEVE BUSHELL |
25/11/0825 November 2008 | APPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED |
25/11/0825 November 2008 | APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED |
14/11/0814 November 2008 | COMPANY NAME CHANGED HOWPER 656 LIMITED CERTIFICATE ISSUED ON 18/11/08 |
29/07/0829 July 2008 | DIRECTOR APPOINTED MR STEVE BUSHELL |
14/07/0814 July 2008 | DIRECTOR APPOINTED MR PAUL CLEAVER |
14/07/0814 July 2008 | SECRETARY APPOINTED MR PAUL CLEAVER |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM, OXFORD HOUSE CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN |
22/03/0822 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of URANG PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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