URBAN INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-09-26

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-26

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-26

View Document

27/12/2227 December 2022 Notification of Perianne Goulding as a person with significant control on 2022-12-12

View Document

26/09/2226 September 2022 Annual accounts for year ending 26 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-09-26

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-06 with updates

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-26

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

01/10/191 October 2019 26/09/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / JOHN HARTLEY GOULDING / 20/08/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PERIANNE GOULDING / 20/08/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTLEY GOULDING / 20/08/2019

View Document

21/08/1921 August 2019 SAIL ADDRESS CHANGED FROM: 1 LANCASTER COURT MILL LANE BOROUGHBRIDGE YO51 9NJ ENGLAND

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / JOHN HARTLEY GOULDING / 20/08/2019

View Document

21/08/1921 August 2019 SAIL ADDRESS CHANGED FROM: FELLSIDE HOUSE TOWNHEAD COURT MELMERBY PENRITH CA10 1HG ENGLAND

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / JOHN HARTLEY GOULDING / 20/08/2019

View Document

20/08/1920 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/06/1926 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

08/09/188 September 2018 SAIL ADDRESS CREATED

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

29/06/1829 June 2018 27/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 27 September 2016

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARTLEY GOULDING

View Document

27/06/1727 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

25/09/1525 September 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

16/09/1516 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

26/06/1526 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

09/09/149 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036273050007

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTLEY GOULDING / 14/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PERIANNE GOULDING / 14/01/2014

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN HARTLEY GOULDING / 14/01/2014

View Document

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6

View Document

10/10/1210 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O RSM TENON THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE UNITED KINGDOM

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM RSM TENON THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE

View Document

12/09/1112 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE

View Document

12/10/0912 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 4 NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE HG1 5PA

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/09/01; NO CHANGE OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: BATES CHAPMAN LONGLEY, 30-38 DOCK STREET, LEEDS, LS10 1JF

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN, CF4 3LX

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information