URBANNEST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

11/03/2411 March 2024 Appointment of Mr Darrell Charles David Howard as a secretary on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Graham James Christopher Cockburn as a secretary on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Graham James Christopher Cockburn as a director on 2024-03-07

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM, FLAT 2 44 YORK ROAD, GUILDFORD, SURREY, GU1 4DF

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS CLAIRE MARKS

View Document

19/11/1319 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA KNOWLDEN

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET KNOWLDEN / 06/10/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET KNOWLDEN / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL CHARLES DAVID HOWARD / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES CHRISTOPHER COCKBURN / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LIZA REBECCA SULLIVAN / 19/11/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MR DARRELL CHARLES DAVID HOWARD

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS RULE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SULLIVAN

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MS LIZA REBECCA SULLIVAN

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

25/10/0025 October 2000 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