Advanced company searchLink opens in new window

URBAN REGEN LIMITED

Company number 04335425

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 TM01 Termination of appointment of Peter Graham Wilson as a director on 1 January 2024
21 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
20 Dec 2023 CH01 Director's details changed for Mr Andrew William Walker on 1 December 2023
19 Dec 2023 PSC05 Change of details for Whitefield Brownfield Limited as a person with significant control on 1 December 2023
11 Sep 2023 AA Full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
21 Aug 2021 AA Full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
11 Feb 2021 PSC05 Change of details for Whitefield Brownfield Limited as a person with significant control on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from 23 Spring Vale Edgworth Bolton Lancs BL7 0FS to C/O Urban Regen Ltd Langley Road Pendlebury Salford M6 6FG on 15 October 2020
05 Aug 2020 AA Full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
18 Jun 2017 AA Accounts for a small company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
08 Oct 2016 AA Audited abridged accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150
18 Jan 2016 CH01 Director's details changed for Mr Andrew William Walker on 5 December 2015
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150