URBAN&CIVIC PROJECTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Full accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/10/2429 October 2024 Termination of appointment of Richard Hepworth as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Robin Elliott Butler as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Jonathan Eldridge as a director on 2024-10-29

View Document

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

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

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

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 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

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

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 ADOPT ARTICLES 01/03/2018

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

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

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DAVID WOOD

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUSTEN

View Document

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

View Document

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

View Document

02/10/152 October 2015 DIRECTOR APPOINTED RICHARD HEPWORTH

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER JEREMY LEECH / 18/09/2015

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERRACE HILL (SECRETARIES) LIMITED / 18/09/2015

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED TERRACE HILL PROJECTS LIMITED CERTIFICATE ISSUED ON 30/07/15

View Document

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

View Document

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

View Document

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

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

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

View Document

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

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC BEAVEN

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

22/09/1122 September 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

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

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK CIRCUS (SECRETARIES) LIMITED / 24/11/2009

View Document

13/10/1013 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

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

View Document

30/09/0930 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD BELL

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

10/10/0610 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 SECTION 394

View Document

30/09/0530 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/09/0326 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

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

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

18/10/0018 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

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

View Document

29/09/9929 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

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

View Document

01/12/981 December 1998 AUDITOR'S RESIGNATION

View Document

07/10/987 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/09/9724 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

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 30/09/95

View Document

16/07/9616 July 1996 NC INC ALREADY ADJUSTED 30/09/95

View Document

16/07/9616 July 1996 ALLOTMENT OF SHARES 30/09/95

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

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

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

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

View Document

03/08/943 August 1994 SECRETARY RESIGNED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 COMPANY NAME CHANGED POWERBRIDGE LIMITED CERTIFICATE ISSUED ON 10/03/94

View Document

09/03/949 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/03/94

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/11/934 November 1993 EXEMPTION FROM APPOINTING AUDITORS 15/08/93

View Document

20/10/9320 October 1993 S386 DISP APP AUDS 15/08/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 FIRST GAZETTE

View Document

05/08/925 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/01/9229 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9222 January 1992 COMPANY NAME CHANGED FOLLOWUNIQUE LIMITED CERTIFICATE ISSUED ON 23/01/92

View Document

22/01/9222 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/92

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 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