401 URR MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04708229 |
Category | Private Limited Company |
Incorporated | 23 Mar 2003 |
Age | 21 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
401 URR MANAGEMENT LIMITED is an active private limited company with number 04708229. It was incorporated 21 years, 2 months, 11 days ago, on 23 March 2003. The company address is 6 Roehampton Wick, 401 Upper Richmond Road Flat 6, Roehampton Wick 6 Roehampton Wick, 401 Upper Richmond Road Flat 6, Roehampton Wick, London, SW15 5QW, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 07 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Termination director company with name termination date
Date: 07 Apr 2023
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-20
Officer name: Alexander James Kelly
Documents
Appoint person secretary company with name date
Date: 02 Oct 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Kempster
Appointment date: 2022-03-30
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Address
Type: AD01
New address: 6 Roehampton Wick, 401 Upper Richmond Road Flat 6, Roehampton Wick 401 Upper Richmond Road London SW15 5QW
Change date: 2022-09-26
Old address: 82 Vancouver Road London SE23 2AJ England
Documents
Termination secretary company with name termination date
Date: 26 Sep 2022
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony David Rogers
Termination date: 2019-12-30
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Gazette filings brought up to date
Date: 26 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
New address: 82 Vancouver Road London SE23 2AJ
Change date: 2021-09-24
Old address: Newton Richmere Property Consultants Limited 187 Crofton Park Road London SE4 1AJ England
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Luke House
Termination date: 2014-10-23
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Notification of a person with significant control statement
Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 24 Apr 2020
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony David Rogers
Cessation date: 2016-04-07
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-23
Old address: C/O Burford Lacey Bartons Lane Petworth West Sussex GU28 0DA
New address: Newton Richmere Property Consultants Limited 187 Crofton Park Road London SE4 1AJ
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 07 Jun 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Miss Gayle Noah
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Appoint person director company with name date
Date: 21 Feb 2015
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gayle Noah
Appointment date: 2014-10-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Curt Bernard Silver
Change date: 2010-03-23
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander James Kelly
Change date: 2010-03-23
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chris Hogben
Change date: 2010-03-23
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Barnes
Change date: 2010-03-23
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Luke House
Change date: 2010-03-23
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Raymond Francis Cooper
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Martell
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed malcolm luke house
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed jane barnes
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 21/04/2009 from c/o burford lacey bartons lane petworth GU28 0DA
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed chris hogben
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed alexander james kelly
Documents
Accounts with accounts type total exemption full
Date: 30 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/09/03--------- £ si 8@1
Documents
Legacy
Date: 07 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/06/04
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 16/07/03 from: 16 saint john street london EC1M 4NT
Documents
Some Companies
TORRINGTON HOUSE FLAT 1,LONDON,NW3 1PH
Number: | 11313008 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONNICHVOURICH,PERTHSHIRE,PH15 2QT
Number: | SC313816 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 FLASHPOINT,POOLE,BH14 9NA
Number: | 11895588 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE, 5TH FLOOR,LEEDS,LS1 4DL
Number: | 08167941 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RUBIX ENGINEERING SERVICES LIMITED
BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK,COVENTRY,CV3 2TX
Number: | 08273529 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BUTE STREET,LONDON,SW7 3EY
Number: | 03964486 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |