E&J5 Us LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £0 | 0% |
Total assets | £1 | 0% |
URBAN SPLASH SPV3 LIMITED
Company type | Private Limited Company, Active |
Company Number | 04909351 |
Record last updated | Thursday, January 5, 2023 12:12:54 PM UTC |
Official Address | Vaughan House Moorside Road Winchester Hampshire So237sa St John And All Saints There are 3 companies registered at this street |
Locality | St John And All Saints |
Region | England |
Postal Code | SO237SA |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 4, 2023 | Resignation of one Director (a man) |  |
Registry | Nov 1, 2021 | Appointment of a man as Accountant and Director |  |
Registry | Oct 7, 2016 | Confirmation statement made , with updates |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Jan 10, 2016 | Amended accounts |  |
Financials | Oct 16, 2015 | Annual accounts |  |
Registry | Oct 1, 2015 | Annual return |  |
Registry | Oct 1, 2015 | Resignation of one Secretary |  |
Registry | Jun 2, 2015 | Resolution |  |
Registry | Apr 21, 2015 | Registration of a charge / charge code |  |
Registry | Apr 16, 2015 | Resignation of one Secretary |  |
Registry | Feb 26, 2015 | Registration of a charge / charge code |  |
Registry | Feb 4, 2015 | Change of registered office address |  |
Financials | Nov 20, 2014 | Annual accounts |  |
Registry | Oct 21, 2014 | Annual return |  |
Registry | Oct 21, 2014 | Registration of a charge / charge code |  |
Registry | Aug 22, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Aug 22, 2014 | Statement of satisfaction of a charge / full / charge no 1 7910687... |  |
Registry | Aug 22, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 21, 2014 | Resolution |  |
Registry | Jul 11, 2014 | Registration of a charge / charge code |  |
Financials | Nov 28, 2013 | Annual accounts |  |
Registry | Oct 22, 2013 | Annual return |  |
Registry | Sep 24, 2013 | Change of name certificate |  |
Registry | Sep 24, 2013 | Company name change |  |
Registry | Sep 5, 2013 | Resolution |  |
Registry | Sep 2, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Aug 30, 2013 | Registration of a charge / charge code |  |
Registry | Aug 29, 2013 | Registration of a charge / charge code 2591325... |  |
Registry | Aug 29, 2013 | Registration of a charge / charge code |  |
Registry | Aug 27, 2013 | Change of registered office address |  |
Registry | Aug 27, 2013 | Appointment of a person as Secretary |  |
Registry | Aug 27, 2013 | Resignation of one Director |  |
Registry | Aug 27, 2013 | Resignation of one Secretary |  |
Registry | Aug 27, 2013 | Resignation of one Director |  |
Registry | Aug 27, 2013 | Resignation of one Director 2591316... |  |
Registry | Aug 27, 2013 | Appointment of a person as Director |  |
Registry | Aug 23, 2013 | Two appointments: a person and a man |  |
Registry | Dec 17, 2012 | Annual return |  |
Financials | Dec 4, 2012 | Annual accounts |  |
Registry | Mar 16, 2012 | Removal of a mortgage registered on the wrong company record |  |
Financials | Dec 19, 2011 | Annual accounts |  |
Registry | Nov 2, 2011 | Annual return |  |
Financials | Dec 10, 2010 | Annual accounts |  |
Registry | Sep 29, 2010 | Annual return |  |
Financials | Jan 16, 2010 | Annual accounts |  |
Registry | Oct 21, 2009 | Annual return |  |
Financials | Jan 22, 2009 | Annual accounts |  |
Registry | Oct 17, 2008 | Annual return |  |
Registry | Mar 12, 2008 | Appointment of a person |  |
Registry | Mar 12, 2008 | Resignation of a person |  |
Registry | Mar 4, 2008 | Resignation of one Finance Director and one Secretary (a man) |  |
Financials | Nov 12, 2007 | Annual accounts |  |
Registry | Nov 5, 2007 | Annual return |  |
Financials | Nov 17, 2006 | Annual accounts |  |
Registry | Oct 30, 2006 | Annual return |  |
Registry | Oct 19, 2006 | Resolution |  |
Registry | Oct 19, 2006 | Resolution 1945077... |  |
Registry | Oct 19, 2006 | Resolution |  |
Financials | Oct 19, 2006 | Annual accounts |  |
Registry | Oct 24, 2005 | Annual return |  |
Registry | Feb 11, 2005 | Appointment of a man as Director and Finance Director |  |
Registry | Feb 11, 2005 | Appointment of a person |  |
Registry | Feb 11, 2005 | Appointment of a person 1788711... |  |
Registry | Feb 11, 2005 | Resignation of a person |  |
Registry | Feb 11, 2005 | Resignation of a person 1832495... |  |
Financials | Nov 3, 2004 | Annual accounts |  |
Registry | Oct 30, 2004 | Annual return |  |
Registry | Aug 3, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 12, 2004 | Accounts |  |
Registry | Sep 23, 2003 | Three appointments: 3 men |  |