URPAD 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
05/12/245 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Change the registered office situation from Wales to England/Wales

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

16/06/2116 June 2021 Resolutions

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR SINUS SHAH

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

11/07/2011 July 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE CLARK / 11/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 DIRECTOR APPOINTED MR SINESH RAMESH SHAH

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

14/06/2014 June 2020 DIRECTOR APPOINTED MR PAUL TIMOTHY ROTHWELL

View Document

14/06/2014 June 2020 DIRECTOR APPOINTED MRS MARI SHAN DILLON-MOORE

View Document

14/06/2014 June 2020 DIRECTOR APPOINTED MR SINUS RAMESH SHAH

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 191 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JR

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 RE-APPOINT DIRECTORS 14/01/2019

View Document

07/05/197 May 2019 CESSATION OF THOMAS ARTHUR PHILIP DERRETT AS A PSC

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS DERRETT

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE CLARK

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS CHARLOTTE CLARK

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR IAN CLARK

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM STUART HOUSE THE BACK CHEPSTOW GWENT NP16 5HH

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN DILLON

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/06/164 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 10 HUDNALLS VIEW LLANDOGO MONMOUTH MONMOUTHSHIRE NP25 4TR

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED MIDAS LETTINGS MANAGEMENT LTD CERTIFICATE ISSUED ON 29/01/13

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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