Urban Creation Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Brecknell, Sarah, Brecknell, Jonathan, Goodwill, Sarah Jane, Puddy, Lynda Jane, Stevens, Leah Marguerita, Afb Company Secretarial Services Limited, Sheward, Darren Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEWARD, Darren Paul | 24 October 2003 | 05 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRECKNELL, Sarah | 31 July 2017 | - | 1 |
BRECKNELL, Jonathan | 05 April 2005 | 02 October 2010 | 1 |
GOODWILL, Sarah Jane | 24 October 2003 | 15 October 2004 | 1 |
PUDDY, Lynda Jane | 25 May 2007 | 31 July 2017 | 1 |
STEVENS, Leah Marguerita | 30 October 2006 | 01 August 2007 | 1 |
AFB COMPANY SECRETARIAL SERVICES LIMITED | 15 October 2004 | 05 April 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 09 October 2019 | |
RESOLUTIONS - N/A | 21 November 2018 | |
RESOLUTIONS - N/A | 21 November 2018 | |
SH01 - Return of Allotment of shares | 21 November 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 09 October 2018 | |
AA01 - Change of accounting reference date | 15 November 2017 | |
AP03 - Appointment of secretary | 09 October 2017 | |
TM02 - Termination of appointment of secretary | 09 October 2017 | |
CS01 - N/A | 09 October 2017 | |
PSC04 - N/A | 10 August 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
CH01 - Change of particulars for director | 03 August 2017 | |
PSC04 - N/A | 03 August 2017 | |
AA - Annual Accounts | 16 May 2017 | |
AA - Annual Accounts | 30 November 2016 | |
CS01 - N/A | 20 October 2016 | |
CH01 - Change of particulars for director | 17 October 2016 | |
AD01 - Change of registered office address | 18 August 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 28 October 2010 | |
TM02 - Termination of appointment of secretary | 28 October 2010 | |
AD01 - Change of registered office address | 21 July 2010 | |
AA - Annual Accounts | 20 February 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AA - Annual Accounts | 13 March 2009 | |
RESOLUTIONS - N/A | 18 December 2008 | |
363a - Annual Return | 02 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2008 | |
AAMD - Amended Accounts | 11 December 2007 | |
363a - Annual Return | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
287 - Change in situation or address of Registered Office | 10 April 2007 | |
AA - Annual Accounts | 10 April 2007 | |
RESOLUTIONS - N/A | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
363a - Annual Return | 03 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2006 | |
AA - Annual Accounts | 25 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 25 March 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
363a - Annual Return | 19 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
AA - Annual Accounts | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
225 - Change of Accounting Reference Date | 17 November 2004 | |
363s - Annual Return | 27 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2004 | |
123 - Notice of increase in nominal capital | 20 October 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
287 - Change in situation or address of Registered Office | 01 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2003 | |
288b - Notice of resignation of directors or secretaries | 25 November 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2003 | |
CERTNM - Change of name certificate | 31 October 2003 | |
NEWINC - New incorporation documents | 02 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 March 2006 | Outstanding |
N/A |
Debenture | 15 February 2006 | Outstanding |
N/A |
Legal mortgage | 08 October 2004 | Fully Satisfied |
N/A |