-
URBAN DEVELOPMENT UK LIMITED - The Old Bakery 22 Church Street, St Peters, Broadstairs, Kent, United Kingdom
Company Information
- Company registration number
- 06112236
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Bakery 22 Church Street
- St Peters
- Broadstairs
- Kent
- CT10 2TT
- England The Old Bakery 22 Church Street, St Peters, Broadstairs, Kent, CT10 2TT, England UK
Management
- Managing Directors
- RIGDEN, Beverley Ann
- RIGDEN, Scott
- Company secretaries
- RIGDEN, Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-16
- Age Of Company 2007-02-16 17 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Scott Rigden
- Mr Scott Rigden
- Mrs Beverley Ann Rigden
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Last Return Made Up To:
- 2013-02-16
- Annual Return
- Due Date: 2022-11-15
- Last Date: 2021-11-01
-
URBAN DEVELOPMENT UK LIMITED Company Description
- URBAN DEVELOPMENT UK LIMITED is a ltd registered in United Kingdom with the Company reg no 06112236. Its current trading status is "live". It was registered 2007-02-16. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-16.It can be contacted at The Old Bakery 22 Church Street .
Get URBAN DEVELOPMENT UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Urban Development Uk Limited - The Old Bakery 22 Church Street, St Peters, Broadstairs, Kent, United Kingdom
- 2007-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for URBAN DEVELOPMENT UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-03-24) - MR04
-
confirmation-statement-with-updates (2021-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-25) - AA
-
confirmation-statement-with-updates (2021-01-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-25) - MR01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-27) - AD01
-
confirmation-statement-with-updates (2020-05-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-23) - AA
-
confirmation-statement-with-updates (2020-04-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-30) - MR01
-
notification-of-a-person-with-significant-control (2020-03-24) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-30) - MR01
-
mortgage-satisfy-charge-full (2020-09-29) - MR04
-
confirmation-statement-with-updates (2020-03-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-19) - AA
-
confirmation-statement-with-updates (2019-02-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
-
confirmation-statement-with-updates (2018-03-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-23) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-04-25) - AA
-
confirmation-statement-with-updates (2017-03-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-03) - MR01
-
termination-director-company-with-name-termination-date (2015-03-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
mortgage-satisfy-charge-full (2014-05-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
change-person-director-company-with-change-date (2014-02-24) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
-
change-person-director-company-with-change-date (2013-03-07) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-28) - AR01
-
legacy (2011-02-18) - MG01
-
accounts-with-accounts-type-total-exemption-full (2011-12-02) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
legacy (2010-10-19) - MG01
-
accounts-with-accounts-type-total-exemption-full (2010-03-25) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-09-10) - AA
-
legacy (2009-07-02) - 288a
-
legacy (2009-06-17) - 288b
-
legacy (2009-03-16) - 363a
-
legacy (2009-02-04) - 287
keyboard_arrow_right 2008
-
legacy (2008-10-13) - 288a
-
legacy (2008-08-06) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-11-14) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-11) - 288a
-
legacy (2007-07-31) - 288a
-
legacy (2007-03-03) - 288b
-
legacy (2007-03-03) - 287
-
incorporation-company (2007-02-16) - NEWINC