URBAN&CIVIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Accounts for a small company made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/03/2223 March 2022 Accounts for a small company made up to 2021-09-30

View Document

15/02/2215 February 2022 Appointment of Robin Elliott Butler as a director on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Philip Alexander Jeremy Leech as a director on 2021-06-14

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM PRATT

View Document

27/02/1927 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026934900024

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUSTEN

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DAVID WOOD

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED TERRACE HILL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

30/10/1530 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERRACE HILL (SECRETARIES) LIMITED / 30/10/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER JEREMY LEECH / 01/09/2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE

View Document

01/09/151 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERRACE HILL (SECRETARIES) LIMITED / 01/09/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN AUSTEN / 10/06/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 1 P0RTLAND PLACE LONDON W1B 1PN

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD LANE / 10/06/2015

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR JONATHAN MARTIN AUSTEN

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD LANE / 05/07/2012

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERRACE HILL (SECRETARIES) LIMITED / 19/08/2011

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/03/1114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WAKEFIELD / 01/07/2010

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNBULL

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK CIRCUS (SECRETARIES) LIMITED / 24/11/2009

View Document

08/03/108 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WAKEFIELD / 05/03/2010

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH GRUNDY

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PRATT / 27/11/2007

View Document

16/03/0816 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 SECTION 394

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS; AMEND

View Document

08/04/978 April 1997 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 31 SACKVILLE STREET LONDON W1X 1DB

View Document

16/07/9616 July 1996 £ NC 1000/1000000 31/08/95

View Document

16/07/9616 July 1996 NC INC ALREADY ADJUSTED 31/08/95

View Document

16/07/9616 July 1996 ALLOTMENT OF SHARES 31/08/95

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

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

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

16/04/9416 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED TREEN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/01/94

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 65 ALBION ROAD SUTTON SURREY SM2 5TF

View Document

13/05/9213 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 COMPANY NAME CHANGED BROADQUEST COMMERCIAL LIMITED CERTIFICATE ISSUED ON 06/04/92

View Document

04/03/924 March 1992 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