London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(20 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Nicholas Roger Clive Plummer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Director Name | Simon Kenneth Emery Freeman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 1999) |
Role | Solicitor |
Correspondence Address | 82b Warwick Avenue London W9 2PU |
Secretary Name | Simon Kenneth Emery Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 1999) |
Role | Solicitor |
Correspondence Address | 82b Warwick Avenue London W9 2PU |
Director Name | Kent Ainsworth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 2006) |
Role | Vp-Cfo |
Correspondence Address | 14 Acacia Avenue Kentfield California 94904 |
Director Name | James Raymond Miller |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2004) |
Role | Business Executive |
Correspondence Address | 59 Broadway Court The Broadway Wimbledon London SW19 1RG |
Secretary Name | James Raymond Miller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2004) |
Role | Business Executive |
Correspondence Address | 59 Broadway Court The Broadway Wimbledon London SW19 1RG |
Director Name | Ian Andrew Wotherspoon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2002) |
Role | Consulting Engineer |
Correspondence Address | 31 Goose Green Hook Hampshire RG27 9QY |
Director Name | John George Alexander |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | Le Lavendou Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Mr Paul Monaghan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartshill Close Hillingdon Uxbridge Middlesex UB10 9LH |
Director Name | Andrew Elliott Frey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Combemartin Road Southfields London SW18 5PP |
Secretary Name | Andrew Elliott Frey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Combemartin Road Southfields London SW18 5PP |
Director Name | Michael Charles Richards |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Box Tree House Beverley Lane Kingston Upon Thames Surrey KT2 7EE |
Director Name | Christine Jutta Wolff |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 42 B Jarrestrasse Hamburg 22303 Germany |
Secretary Name | Adela Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 2008) |
Role | Legal Counsel |
Correspondence Address | 14 Glendarvon Street Putney London SW15 1JS |
Director Name | Mr Volker Helmut Bettenbuhl |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 24 Kastanienhain Bad Soden Am Taunus 65812 |
Secretary Name | Mr Lawrence David Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2011) |
Role | Company Director |
Correspondence Address | 12 Chalkpit Terrace Dorking Surrey RH4 1HX |
Secretary Name | Mr Alan Parry-Jones |
---|---|
Status | Resigned |
Appointed | 10 March 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | 5 St Georges Road St Georges House, 2nd Floor London SW19 4DR |
Director Name | Mr Abraham Varghese Marrett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2015) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 16 Warrawee Avenue Warrawee N S W Australia 2074 |
Director Name | Mr Thomas Walter Bishop |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. Georges House 5 St. Georges Road London SW19 4DR |
Director Name | Mrs Bernice Constance Lilian Philps |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | urseurope.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2.7m at £1 | Urs Corporation Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,166,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Full accounts made up to 30 September 2022 (27 pages) |
6 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 1 October 2021 (27 pages) |
16 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
21 May 2021 | Full accounts made up to 2 October 2020 (27 pages) |
17 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
23 January 2020 | Full accounts made up to 27 September 2019 (25 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
10 July 2019 | Full accounts made up to 28 September 2018 (23 pages) |
3 July 2019 | Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page) |
3 July 2019 | Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019 (2 pages) |
3 June 2019 | Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
28 May 2019 | Change of details for Urs Corporation Group Ltd as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 29 September 2017 (22 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages) |
5 October 2017 | Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
7 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
20 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
20 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
27 October 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page) |
1 July 2016 | Full accounts made up to 2 October 2015 (16 pages) |
1 July 2016 | Full accounts made up to 2 October 2015 (16 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
31 July 2015 | Section 519. (1 page) |
31 July 2015 | Section 519. (1 page) |
13 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
24 June 2015 | Full accounts made up to 17 October 2014 (16 pages) |
24 June 2015 | Full accounts made up to 17 October 2014 (16 pages) |
14 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
14 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
30 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page) |
30 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
30 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
19 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Registered office address changed from 5 St Georges Road St Georges House, 2Nd Floor London SW19 4DR on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 5 St Georges Road St Georges House, 2Nd Floor London SW19 4DR on 23 September 2013 (1 page) |
17 September 2013 | Statement of company's objects (2 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages) |
11 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages) |
11 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages) |
2 April 2013 | Second filing of AP01 previously delivered to Companies House
|
2 April 2013 | Second filing of AP01 previously delivered to Companies House
|
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders
|
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders
|
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders
|
2 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Appointment of Mr Thomas Walter Bishop as a director (2 pages) |
17 November 2011 | Appointment of Mr Thomas Walter Bishop as a director (2 pages) |
15 November 2011 | Termination of appointment of Volker Bettenbuhl as a director (1 page) |
15 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
15 November 2011 | Termination of appointment of Volker Bettenbuhl as a director (1 page) |
15 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director
|
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 March 2011 | Termination of appointment of Lawrence Comber as a secretary (1 page) |
10 March 2011 | Appointment of Mr Alan Parry-Jones as a secretary (1 page) |
10 March 2011 | Appointment of Mr Alan Parry-Jones as a secretary (1 page) |
10 March 2011 | Termination of appointment of Lawrence Comber as a secretary (1 page) |
21 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Termination of appointment of Christine Wolff as a director (1 page) |
1 September 2010 | Termination of appointment of Christine Wolff as a director (1 page) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 December 2009 | Director's details changed for Christine Jutta Wolff on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Volker Helmut Bettenbuhl on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christine Jutta Wolff on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christine Jutta Wolff on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Volker Helmut Bettenbuhl on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Volker Helmut Bettenbuhl on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 March 2009 | Director's change of particulars / christine wolff / 23/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / christine wolff / 23/03/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 5 saint georges road london SW19 4DR (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 5 saint georges road london SW19 4DR (1 page) |
13 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
13 March 2009 | Location of debenture register (1 page) |
18 December 2008 | Appointment terminated director andrew elliott frey (1 page) |
18 December 2008 | Appointment terminated director andrew elliott frey (1 page) |
2 December 2008 | Secretary appointed mr lawrence david comber (1 page) |
2 December 2008 | Secretary appointed mr lawrence david comber (1 page) |
26 November 2008 | Director appointed mr volker helmut bettenbuhl (1 page) |
26 November 2008 | Director appointed mr volker helmut bettenbuhl (1 page) |
12 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 May 2008 | Appointment terminated secretary adela prior (1 page) |
7 May 2008 | Appointment terminated secretary adela prior (1 page) |
17 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
7 June 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
15 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
7 September 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
7 September 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
11 April 2006 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
11 April 2006 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
25 August 2005 | Group of companies' accounts made up to 31 October 2003 (34 pages) |
25 August 2005 | Group of companies' accounts made up to 31 October 2003 (34 pages) |
15 June 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 June 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 November 2004 | Return made up to 03/12/04; full list of members (7 pages) |
29 November 2004 | Return made up to 03/12/04; full list of members (7 pages) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Group of companies' accounts made up to 31 October 2002 (30 pages) |
26 March 2004 | Group of companies' accounts made up to 31 October 2002 (30 pages) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Return made up to 03/12/03; full list of members
|
22 December 2003 | Return made up to 03/12/03; full list of members
|
24 November 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
14 January 2003 | Return made up to 03/12/02; full list of members
|
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Return made up to 03/12/02; full list of members
|
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
21 October 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 03/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 03/12/01; full list of members (7 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
4 September 2001 | Ad 31/10/00--------- £ si 1999998@1 (2 pages) |
4 September 2001 | Ad 31/10/00--------- £ si 1999998@1 (2 pages) |
31 August 2001 | Group of companies' accounts made up to 31 October 2000 (18 pages) |
31 August 2001 | Group of companies' accounts made up to 31 October 1999 (19 pages) |
31 August 2001 | Group of companies' accounts made up to 31 October 2000 (18 pages) |
31 August 2001 | Group of companies' accounts made up to 31 October 1999 (19 pages) |
30 August 2001 | Particulars of contract relating to shares (4 pages) |
30 August 2001 | Particulars of contract relating to shares (4 pages) |
21 August 2001 | Nc inc already adjusted 31/10/00 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Nc inc already adjusted 31/10/00 (1 page) |
21 August 2001 | Resolutions
|
2 January 2001 | Return made up to 03/12/00; full list of members
|
2 January 2001 | Return made up to 03/12/00; full list of members
|
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | New director appointed (3 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 42 upper grosvenor street london W1X 0AP (1 page) |
9 August 2000 | Company name changed urs thorburn colquhoun LIMITED\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Company name changed urs thorburn colquhoun LIMITED\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 42 upper grosvenor street london W1X 0AP (1 page) |
24 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
6 February 1999 | New secretary appointed;new director appointed (2 pages) |
6 February 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New secretary appointed;new director appointed (2 pages) |
6 February 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 42 upper grosvenor street london W1X 0AP (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 42 upper grosvenor street london W1X 0AP (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | Company name changed removefield LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed removefield LIMITED\certificate issued on 05/01/99 (2 pages) |
3 December 1998 | Incorporation (13 pages) |
3 December 1998 | Incorporation (13 pages) |