URBAN SPECTRUM PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Shahabuddin Ghori as a director on 2025-07-03

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/02/2414 February 2024

View Document

14/02/2414 February 2024 Appointment of Mr Fayaaz Dockrat as a director on 2024-02-01

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / KAMARAN MAHMOUD / 05/02/2019

View Document

17/12/1817 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/12/1715 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAHABUDDIN GHORI / 01/10/2009

View Document

18/12/1518 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/12/136 December 2013 25/11/13 NO CHANGES

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/12/1231 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/01/1119 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/12/0915 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY NADEEM SIDDIQI

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED JEE ESTATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 05/04/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 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