URPAD PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Change the registered office situation from Wales to England/Wales |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-07 with no updates |
16/06/2116 June 2021 | Resolutions |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/03/2112 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SINUS SHAH |
12/03/2112 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH |
11/07/2011 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE CLARK / 11/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | DIRECTOR APPOINTED MR SINESH RAMESH SHAH |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
14/06/2014 June 2020 | DIRECTOR APPOINTED MR PAUL TIMOTHY ROTHWELL |
14/06/2014 June 2020 | DIRECTOR APPOINTED MRS MARI SHAN DILLON-MOORE |
14/06/2014 June 2020 | DIRECTOR APPOINTED MR SINUS RAMESH SHAH |
04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 191 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JR |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | RE-APPOINT DIRECTORS 14/01/2019 |
07/05/197 May 2019 | CESSATION OF THOMAS ARTHUR PHILIP DERRETT AS A PSC |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DERRETT |
07/05/197 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE CLARK |
03/05/193 May 2019 | DIRECTOR APPOINTED MRS CHARLOTTE CLARK |
03/05/193 May 2019 | DIRECTOR APPOINTED MR IAN CLARK |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM STUART HOUSE THE BACK CHEPSTOW GWENT NP16 5HH |
01/05/191 May 2019 | DIRECTOR APPOINTED MR ANDREW JOHN DILLON |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/06/164 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 10 HUDNALLS VIEW LLANDOGO MONMOUTH MONMOUTHSHIRE NP25 4TR |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
21/03/1521 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/01/1329 January 2013 | COMPANY NAME CHANGED MIDAS LETTINGS MANAGEMENT LTD CERTIFICATE ISSUED ON 29/01/13 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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