About

Registered Number: 04295220
Date of Incorporation: 27/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Founded in 2001, First Urban Developments Ltd are based in Newcastle Upon Tyne, it has a status of "Liquidation". This organisation does not have any directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 26 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2019
LIQ01 - N/A 26 April 2019
AD01 - Change of registered office address 12 April 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 October 2018
PSC08 - N/A 20 May 2018
PSC09 - N/A 20 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 07 November 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 September 2015
RESOLUTIONS - N/A 14 November 2014
CERTNM - Change of name certificate 14 November 2014
CONNOT - N/A 14 November 2014
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH03 - Change of particulars for secretary 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 08 August 2014
MR01 - N/A 19 April 2014
MR01 - N/A 15 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 30 August 2012
CERTNM - Change of name certificate 18 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 26 October 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 15 February 2006
AUD - Auditor's letter of resignation 10 February 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 24 October 2005
363a - Annual Return 13 October 2004
AA - Annual Accounts 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
363a - Annual Return 15 October 2003
AA - Annual Accounts 06 June 2003
225 - Change of Accounting Reference Date 07 January 2003
363a - Annual Return 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
225 - Change of Accounting Reference Date 12 March 2002
395 - Particulars of a mortgage or charge 05 March 2002
395 - Particulars of a mortgage or charge 22 December 2001
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
123 - Notice of increase in nominal capital 27 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2014 Fully Satisfied

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

Charge deed 26 February 2002 Fully Satisfied

N/A

Charge deed 18 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.