URBAN EDGE PROPERTIES LIMITED

Company Documents

DateDescription
13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DISS REQUEST WITHDRAWN

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCULLOCH

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MRS BIRGITTE MARTHA THERESIA MCCULLOCH

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BALFOUR MCCULLOCH / 06/12/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN MULLANEY

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MRS BIRGITTE MARTHA THERESIA MCCULLOCH

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY IAN MULLANEY

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

06/12/016 December 2001 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