URBAN FIELDS LTD
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Compulsory strike-off action has been suspended |
14/08/2514 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-04 with updates |
03/04/243 April 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-04 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with updates |
17/05/2217 May 2022 | Change of details for Mr Andrew Campbell Mackenzie as a person with significant control on 2016-04-06 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL MACKENZIE / 08/11/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/06/166 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
25/02/1625 February 2016 | PREVEXT FROM 31/05/2015 TO 30/09/2015 |
08/10/158 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4234310001 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM THE GRANARY 2 EASTFIELD STEADING AUCHTERHOUSE DUNDEE SCOTLAND DD3 0QP |
20/05/1520 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
19/03/1519 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/05/1325 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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