URBAN PLANTERS OPERATIONS LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1622 April 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/03/1615 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/163 March 2016 APPLICATION FOR STRIKING-OFF

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HUGH WILSON / 19/07/2013

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR DAVID NEIL GOULDNEY

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GOULDNEY

View Document

19/01/1219 January 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
2A PEVERIL DRIVE
NOTTINGHAM
NG7 1DE

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/07/115 July 2011 COMPANY NAME CHANGED URBAN PLANTERS (FRANCHISING) LIMITED
CERTIFICATE ISSUED ON 05/07/11

View Document

05/07/115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAGE / 06/05/2009

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

22/09/0522 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
C/O HURST MORRISON THOMSON
5 FAIRMILE
HENLEY ON THAMES
OXFORDSHIRE RG9 2JR

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM:
202 PASTURE LANE
BRADFORD
WEST YORKSHIRE
BD7 2SE

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ALTER MEM AND ARTS 24/11/98

View Document

02/04/992 April 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/04/992 April 1999 ￯﾿ᄑ NC 100/100000
26/10/98

View Document

02/04/992 April 1999 ADOPT MEM AND ARTS 24/11/98

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM:
WILLOW COTTAGE
IVEGATE
YEADON
LS19 7RE

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 COMPANY NAME CHANGED
TYMAR LIMITED
CERTIFICATE ISSUED ON 18/01/96

View Document

06/06/956 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93

View Document

24/03/9324 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/08/8910 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/895 June 1989 SECRETARY RESIGNED

View Document

22/05/8922 May 1989 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