URSUS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Eldon Gardens Eldon Gardens Percy Street Newcastle upon Tyne NE1 7RA on 2025-04-02 |
01/04/251 April 2025 | Confirmation statement made on 2024-07-13 with no updates |
10/10/2310 October 2023 | Confirmation statement made on 2023-07-13 with no updates |
12/06/2312 June 2023 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 2023-06-12 |
07/06/237 June 2023 | Confirmation statement made on 2022-07-13 with no updates |
05/06/235 June 2023 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, Rotterdam House 116 Quayside Newcastle Tyne and Wear NE1 3DY on 2023-06-05 |
05/06/235 June 2023 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, Rotterdam House 116 Quayside Newcastle Tyne and Wear NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 2023-06-05 |
13/05/2213 May 2022 | Full accounts made up to 2020-12-31 |
29/04/2229 April 2022 | Full accounts made up to 2019-12-31 |
01/02/221 February 2022 | Termination of appointment of Stewart Lennox Renfrew as a director on 2022-01-19 |
29/09/2129 September 2021 | Confirmation statement made on 2021-07-13 with no updates |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
22/09/2122 September 2021 | Registered office address changed from , 6th Floor Stockbridge House, Newcastle upon Tyne, NE1 2HJ, England to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 2021-09-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
13/07/2013 July 2020 | CESSATION OF ALL SAINTS LIVING LIMITED AS A PSC |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / ALL SAINTS CONSTRUCTION LIMITED / 01/03/2019 |
25/06/2025 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS LIVING LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS CONSTRUCTION LIMITED |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
01/10/191 October 2019 | CESSATION OF HIGH STREET COMMERCIAL FINANCE LIMITED AS A PSC |
17/09/1917 September 2019 | 31/12/17 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 2ND FLOOR CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE NE1 2ET UNITED KINGDOM |
19/08/1919 August 2019 | Registered office address changed from , 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET, United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 2019-08-19 |
12/04/1912 April 2019 | CURRSHO FROM 31/12/2018 TO 31/12/2017 |
21/02/1921 February 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/01/1831 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109628530002 |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109628530001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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