401 URR MANAGEMENT LIMITED

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
StatusACTIVE
Company No.04708229
CategoryPrivate Limited Company
Incorporated23 Mar 2003
Age21 years, 2 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Martell

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed malcolm luke house

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed jane barnes

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed chris hogben

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alexander james kelly

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/09/03--------- £ si 8@1

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENCO PROCUREMENT LIMITED

TORRINGTON HOUSE FLAT 1,LONDON,NW3 1PH

Number:11313008
Status:ACTIVE
Category:Private Limited Company

GRANDTULLY LOG CABINS LIMITED

DONNICHVOURICH,PERTHSHIRE,PH15 2QT

Number:SC313816
Status:ACTIVE
Category:Private Limited Company

IMPACT AFRICA ACCELERATOR LTD

FLAT 2 FLASHPOINT,POOLE,BH14 9NA

Number:11895588
Status:ACTIVE
Category:Private Limited Company

MASON STUART HOMES LIMITED

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

SALLY PARSONS LIMITED

15 BUTE STREET,LONDON,SW7 3EY

Number:03964486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source