URCH PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/10/2424 October 2024 Registered office address changed from Maple House 5 the Maples Cleeve Bristol North Somerset BS49 4FS United Kingdom to The Coach House 10 Elton Road Clevedon BS21 7RF on 2024-10-24

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-07-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE BRIGID KELLY-URCH / 01/01/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MRS DEIDRE KELLY / 01/01/2021

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIDRE KELLY

View Document

29/03/1929 March 2019 CESSATION OF PAUL MAURICE URCH AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE BRIGID KELLY-URCH / 24/11/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIDRE BRIGID KELLY URCH / 01/01/2019

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS DEIDRE BRIGID KELLY URCH

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL URCH

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE URCH / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MAURICE URCH / 14/11/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM C/O NEIL HOUGHTON ACCOUNTING LTD 21G SOMERSET SQUARE NAILSEA BRISTOL BS48 1RQ

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE URCH / 12/09/2015

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE URCH / 01/05/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE URCH / 12/09/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 4 STATION CLOSE BACKWELL BRISTOL BS48 1TJ ENGLAND

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE URCH / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

20/02/0920 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/092 February 2009 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