Advanced company searchLink opens in new window

URBAN&CIVIC PLC

Company number SC149799

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)
11 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
02 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 44,900,496
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 40,778,485.2
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 40,778,485.2
07 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 40,647,035.4
05 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 40,151,898.4
28 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
21 Mar 2022 AA Group of companies' accounts made up to 30 September 2021
21 Oct 2021 MA Memorandum and Articles of Association
21 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 AP01 Appointment of Mr William Edward John Holland as a director on 18 February 2021
07 Oct 2021 AP01 Appointment of Miss Rosemary Jane Cecilia Boot as a director on 18 February 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
25 Mar 2021 AA Group of companies' accounts made up to 30 September 2020
02 Mar 2021 PSC02 Notification of Gower Place Investments Limited as a person with significant control on 9 February 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
16 Feb 2021 AP03 Appointment of Mr David Wood as a secretary on 15 February 2021
15 Feb 2021 TM02 Termination of appointment of Heather Williams as a secretary on 15 February 2021
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 29,377,873.60
02 Feb 2021 AP01 Appointment of Mr Peter John Pereira Gray as a director on 21 January 2021
21 Jan 2021 AP01 Appointment of Miss Lisha Nagin Patel as a director on 21 January 2021