URBANSLOT 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
15/07/2515 July 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Director's details changed for Mr Timothy Robin Nice on 2023-03-02

View Document

28/02/2328 February 2023 Termination of appointment of Anthony Harold Wyndham Gilbert as a secretary on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from Lower Farm the Green, Risby Bury St. Edmunds Suffolk IP28 6QR to Unit 7 Old Stowmarket Road Woolpit Bury St. Edmunds IP30 9QS on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Anthony Harold Wyndham Gilbert as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Miss Charlotte Louise Mccallister as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Timothy Nice as a secretary on 2023-02-28

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

18/04/1818 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MRS ELVINA FRANCES GILBERT

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBIN NICE / 16/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SMITH / 16/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD WYNDHAM GILBERT / 16/06/2010

View Document

28/11/0928 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0928 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

28/11/0928 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0928 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/09/013 September 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00

View Document

28/07/0028 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/0028 July 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 16/06/99; CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: GREEN FARM, ASHFIELD ROAD ELMSWELL BURY ST EDMUNDS SUFFOLK IP30 9HG

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/957 March 1995

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/03/9315 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 16/06/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91

View Document

12/04/9012 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/04/9012 April 1990 EXEMPTION FROM APPOINTING AUDITORS 09/03/90

View Document

26/03/9026 March 1990 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: 15 ST ANDREWS NORTH BURY ST EDMUNDS SUFFOLK

View Document

26/03/9026 March 1990

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988

View Document

17/12/8717 December 1987 ALTER MEM AND ARTS 101287

View Document

10/12/8710 December 1987 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