URSUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Eldon Gardens Eldon Gardens Percy Street Newcastle upon Tyne NE1 7RA on 2025-04-02

View Document

01/04/251 April 2025 Confirmation statement made on 2024-07-13 with no updates

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 2023-06-12

View Document

07/06/237 June 2023 Confirmation statement made on 2022-07-13 with no updates

View Document

05/06/235 June 2023 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, Rotterdam House 116 Quayside Newcastle Tyne and Wear NE1 3DY on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, Rotterdam House 116 Quayside Newcastle Tyne and Wear NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 2023-06-05

View Document

13/05/2213 May 2022 Full accounts made up to 2020-12-31

View Document

29/04/2229 April 2022 Full accounts made up to 2019-12-31

View Document

01/02/221 February 2022 Termination of appointment of Stewart Lennox Renfrew as a director on 2022-01-19

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

22/09/2122 September 2021 Registered office address changed from , 6th Floor Stockbridge House, Newcastle upon Tyne, NE1 2HJ, England to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 2021-09-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 CESSATION OF ALL SAINTS LIVING LIMITED AS A PSC

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / ALL SAINTS CONSTRUCTION LIMITED / 01/03/2019

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS LIVING LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS CONSTRUCTION LIMITED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

01/10/191 October 2019 CESSATION OF HIGH STREET COMMERCIAL FINANCE LIMITED AS A PSC

View Document

17/09/1917 September 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 2ND FLOOR CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE NE1 2ET UNITED KINGDOM

View Document

19/08/1919 August 2019 Registered office address changed from , 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle, NE1 2ET, United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 2019-08-19

View Document

12/04/1912 April 2019 CURRSHO FROM 31/12/2018 TO 31/12/2017

View Document

21/02/1921 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109628530002

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109628530001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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