Advanced company searchLink opens in new window

URBAN&CIVIC MISCELLANEOUS PROPERTIES LIMITED

Company number 05283711

Filter by category

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)
17 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
17 Mar 2023 AA Accounts for a small company made up to 30 September 2022
23 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
23 Mar 2022 AA Accounts for a small company made up to 30 September 2021
19 Nov 2021 AP01 Appointment of Robin Elliott Butler as a director on 19 November 2021
19 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
15 Jul 2021 TM01 Termination of appointment of Philip Alexander Jeremy Leech as a director on 14 June 2021
01 Apr 2021 AA Full accounts made up to 30 September 2020
27 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
21 Feb 2020 AA Full accounts made up to 30 September 2019
15 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
27 Feb 2019 AA Full accounts made up to 30 September 2018
14 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with updates
19 Mar 2018 AA Full accounts made up to 30 September 2017
17 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
21 Mar 2017 AA Full accounts made up to 30 September 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
13 Jul 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
13 Jul 2016 AP01 Appointment of Mr David Wood as a director on 1 July 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-17
23 Nov 2015 CERTNM Company name changed terrace hill (miscellaneous properties) LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
30 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 29 October 2015
01 Sep 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 1 September 2015