URBAN&CIVIC ESTATES PROJECTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 2025-06-05

View Document

02/06/252 June 2025 Termination of appointment of Adrian Robert Clack as a director on 2025-05-21

View Document

02/06/252 June 2025 Termination of appointment of Martin Rowland Richmond as a director on 2025-05-21

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

14/08/2414 August 2024 Registered office address changed from 50 New Bond Street London W1S 1BJ England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2024-08-14

View Document

12/08/2412 August 2024 Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 2024-08-12

View Document

12/08/2412 August 2024 Withdrawal of a person with significant control statement on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mr Robin Elliott Butler as a director on 2024-08-06

View Document

12/08/2412 August 2024 Appointment of Mr David Lewis Wood as a director on 2024-08-06

View Document

12/08/2412 August 2024 Termination of appointment of Edward Paul Farnsworth as a director on 2024-08-06

View Document

12/08/2412 August 2024 Appointment of Mr William Nigel Hugill as a director on 2024-08-06

View Document

12/08/2412 August 2024 Notification of Urban&Civic Estates Limited as a person with significant control on 2024-08-06

View Document

04/06/244 June 2024 Director's details changed for Mr Martin Rowland Richmond on 2024-06-04

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2023-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Registered office address changed from Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2022-02-21

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR MARTIN ROWLAND RICHMOND

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR WAQAR AHMED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 NOTIFICATION OF PSC STATEMENT ON 29/08/2018

View Document

12/09/1812 September 2018 CESSATION OF GW 305 LIMITED AS A PSC

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAR AHMED / 11/04/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL FARNSWORTH / 11/04/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID LUTTMAN / 11/04/2018

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR EDWARD PAUL FARNSWORTH

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR CRAIG DAVID LUTTMAN

View Document

08/01/188 January 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEROME GEOGHEGAN

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR STEPHEN ANDREW BURNETT

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 15 HOCKLEY COURT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JEROME PATRICK GEOGHEGAN

View Document

11/02/1711 February 2017 DIRECTOR APPOINTED MR WAQAR AHMED

View Document

11/02/1711 February 2017 DIRECTOR APPOINTED MR GREGG SPENCER WILKINSON

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOSLING

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLAGHER

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 13/11/2013

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 28/02/02

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACC. REF. DATE EXTENDED FROM 29/05/04 TO 30/06/04

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 29/05/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 29/05/03

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED HILLDIP LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

18/03/0218 March 2002 CONVE 28/02/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 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