URBAN LIVING (SOUTH) LTD
Status | ACTIVE |
Company No. | 07955807 |
Category | Private Limited Company |
Incorporated | 20 Feb 2012 |
Age | 12 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
URBAN LIVING (SOUTH) LTD is an active private limited company with number 07955807. It was incorporated 12 years, 3 months, 14 days ago, on 20 February 2012. The company address is 499 King Henry's Drive, New Addington, CR0 0AJ, Croydon, England.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
Old address: 10 Doris Ashby Close Perivale Greenford UB6 7FD England
Change date: 2021-10-04
New address: 499 King Henry's Drive New Addington Croydon CR0 0AJ
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomasz Gurgul
Termination date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tomasz Gurgul
Cessation date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Resolution
Date: 22 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Old address: 96 Russell Road Enfield Middlesex EN1 4TP
Change date: 2019-08-05
New address: 10 Doris Ashby Close Perivale Greenford UB6 7FD
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rafal Krzysztof Kutermankiewicz
Appointment date: 2015-01-15
Documents
Termination director company with name termination date
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Magdalena Gurgul
Termination date: 2015-01-15
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Address
Type: AD01
New address: 96 Russell Road Enfield Middlesex EN1 4TP
Change date: 2014-12-05
Old address: 89 Lincoln Crescent Enfield Middlesex EN1 1JZ
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomasz Gurgul
Change date: 2013-03-20
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Magdalena Gurgul
Change date: 2013-03-20
Documents
Change registered office address company with date old address
Date: 17 Aug 2012
Action Date: 17 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-17
Old address: Flat 34 London Road Enfield Middlesex EN2 6EW United Kingdom
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-27
Old address: Flat 34 Lincoln Court London Rd Enfiled EN2 6EW England
Documents
Some Companies
17 ROWAN ROAD,LONDON,W6 7DT
Number: | 09892779 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DE BRAOSE CLOSE,CARDIFF,CF5 2DH
Number: | 10815639 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANE & EVANS ESTATE AGENTS LTD
21 WESTWAY,MAGHULL,L31 2PQ
Number: | 06770702 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 11022786 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 EASTWELL HOUSE,LONDON,SE1 4DH
Number: | 09093594 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURRELL HOUSE,LONDON,E15 1XH
Number: | 08617043 |
Status: | ACTIVE |
Category: | Private Limited Company |