URBICON DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

29/03/2229 March 2022 Satisfaction of charge 2 in full

View Document

22/01/2222 January 2022 Registered office address changed from 1 1 Richdale Lane Holywood BT18 0FA Northern Ireland to 1 Richdale Lane Holywood BT18 0FA on 2022-01-22

View Document

22/01/2222 January 2022 Registered office address changed from 1 1 Richdale Lane Holywood BT18 0FA Northern Ireland to 1 1 Richdale Lane Holywood BT18 0FA on 2022-01-22

View Document

13/01/2213 January 2022 Registered office address changed from 5 Penge Gardens Belfast BT9 5GA Northern Ireland to 1 1 Richdale Lane Holywood BT18 0FA on 2022-01-13

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

28/11/1828 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED NIZA LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/01/1517 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/01/1412 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/01/135 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/122 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/01/113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DIANE THOM / 03/01/2011

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 14/12/09 NO CHANGES

View Document

02/09/092 September 2009 31/12/08 ANNUAL ACCTS

View Document

02/02/092 February 2009 14/12/08

View Document

20/10/0820 October 2008 31/12/07 ANNUAL ACCTS

View Document

03/02/083 February 2008 14/12/07 ANNUAL RETURN SHUTTLE

View Document

03/07/073 July 2007 0000

View Document

30/03/0730 March 2007 PARS RE MORTAGE

View Document

14/03/0714 March 2007 PARS RE MORTAGE

View Document

07/03/077 March 2007 UPDATED MEM AND ARTS

View Document

07/03/077 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/03/077 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/03/077 March 2007 CHANGE IN SIT REG ADD

View Document

07/03/077 March 2007 CHANGE OF DIRS/SEC

View Document

07/03/077 March 2007 CHANGE OF DIRS/SEC

View Document

23/02/0723 February 2007 RESOLUTION TO CHANGE NAME

View Document

23/02/0723 February 2007 CERT CHANGE

View Document

21/12/0621 December 2006 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