URBAN&CIVIC PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

24/03/2224 March 2022 Accounts for a small company made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

22/10/2122 October 2021 Appointment of Robin Elliott Butler as a director on 2021-08-18

View Document

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

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

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

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082573950001

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

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

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082573950001

View Document

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

View Document

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

View Document

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

View Document

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

View Document

26/10/1526 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERRACE HILL (SECRETARIES) LIMITED / 22/09/2015

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

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 PORTLAND PLACE LONDON W1B 1PN

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER JEREMY LEECH / 10/06/2015

View Document

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

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

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

View Document

19/10/1219 October 2012 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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