URBAN&CIVIC RUGBY (MEMBER) LIMITED

50 New Bond Street, London, W1S 1BJ, United Kingdom
StatusACTIVE
Company No.08958574
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

URBAN&CIVIC RUGBY (MEMBER) LIMITED is an active private limited company with number 08958574. It was incorporated 10 years, 1 month, 21 days ago, on 25 March 2014. The company address is 50 New Bond Street, London, W1S 1BJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Urban&Civic Plc

Change date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Mr James David Scott

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Philip Alexander Jeremy Leech

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Urban&Civic Plc

Notification date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Urban&Civicholdings S.A.R.L

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urban&Civic (Secretaries) Limited

Appointment date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr David Wood

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Martin Austen

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Richard Andrew Coppell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Old address: 6 Mount Row London W1K 3SA

New address: 50 New Bond Street London W1S 1BJ

Change date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-09-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Alexander Jeremy Leech

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Martin Austen

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Dixon

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Tagliaferri

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Scott

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB ENGINEERING SOLUTIONS LIMITED

6 CHAPEL PATH,CHIPPENHAM,SN14 8DL

Number:07012076
Status:ACTIVE
Category:Private Limited Company

DIMPLESHANGI LIMITED

175 PARK LANE,WEMBLEY,HA9 7SB

Number:11099614
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GSAA LIMITED

1 BIRKWOOD PLACE,GLASGOW,G77 5FW

Number:SC622285
Status:ACTIVE
Category:Private Limited Company

M63 SYSTEMS LTD.

6 VALLEY CLOSE,READING,RG8 0AN

Number:08227535
Status:ACTIVE
Category:Private Limited Company

POWAY INTERNATIONAL LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11377639
Status:ACTIVE
Category:Private Limited Company

PTARMIGAN CMD LLP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP

Number:OC389732
Status:ACTIVE
Category:Limited Liability Partnership

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