Urgent Developments Limited
- Active
- Incorporated on 17 Nov 1997
Reg Address: Kingsbrook, Shaftesbury Road, Mere BA12 6BJ
- Summary The company with name "Urgent Developments Limited" is a private limited company and located in Kingsbrook, Shaftesbury Road, Mere BA12 6BJ. Urgent Developments Limited is currently in active status and it was incorporated on 17 Nov 1997 (26 years 10 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Urgent Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Stuart Coulter | Secretary | 9 Apr 2009 | British | Active |
2 | Rosemary Caroline Coulter | Director | 7 Apr 2009 | British | Active |
3 | David Stuart Coulter | Director | 7 Jun 2001 | British | Resigned 8 Apr 2009 |
4 | Rosemary Caroline Coulter | Secretary | 7 Jun 2001 | British | Resigned 9 Apr 2009 |
5 | Martin Patrick Tuohy | Secretary | 29 Aug 2000 | - | Resigned 8 Jun 2001 |
6 | Alexander Mark Rummery | Secretary | 7 Sep 1998 | - | Resigned 15 Sep 2000 |
7 | William Edward Davis | Secretary | 6 Mar 1998 | - | Resigned 12 May 2000 |
8 | Peter Lionel Raleigh Hewitt | Director | 6 Mar 1998 | British | Resigned 8 Jun 2001 |
9 | Timothy William Ashworth Jackson-Stops | Director | 6 Mar 1998 | British | Resigned 8 Jun 2001 |
10 | Peter Donald Roscrow | Director | 6 Mar 1998 | Australian | Resigned 8 Jun 2001 |
11 | Peter Lionel Raleigh Hewitt | Director | 6 Mar 1998 | British,Irish | Resigned 8 Jun 2001 |
12 | CHALFEN SECRETARIES LIMITED | Nominee Secretary | 17 Nov 1997 | - | Resigned 17 Nov 1997 |
13 | CHALFEN NOMINEES LIMITED | Nominee Director | 17 Nov 1997 | - | Resigned 17 Nov 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr David Stuart Coulter Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Urgent Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 3 Dec 2022 | Download PDF |
2 | Accounts - Total Exemption Full | 20 Dec 2020 | Download PDF 8 Pages |
3 | Confirmation Statement - No Updates | 7 Dec 2020 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 30 Dec 2019 | Download PDF 8 Pages |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Dec 2019 | Download PDF 42 Pages |
6 | Confirmation Statement - No Updates | 3 Dec 2019 | Download PDF 3 Pages |
7 | Mortgage - Satisfy Charge Full | 30 Nov 2019 | Download PDF 4 Pages |
8 | Mortgage - Satisfy Charge Full | 30 Nov 2019 | Download PDF 4 Pages |
9 | Mortgage - Satisfy Charge Full | 6 Nov 2019 | Download PDF 4 Pages |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 May 2019 | Download PDF 41 Pages |
11 | Confirmation Statement - No Updates | 26 Nov 2018 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 3 Sep 2018 | Download PDF 7 Pages |
13 | Mortgage - Satisfy Charge Full | 3 Jul 2018 | Download PDF 4 Pages |
14 | Mortgage - Satisfy Charge Full | 12 Apr 2018 | Download PDF 4 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Mar 2018 | Download PDF 40 Pages |
16 | Accounts - Total Exemption Full | 3 Jan 2018 | Download PDF 11 Pages |
17 | Confirmation Statement - No Updates | 21 Nov 2017 | Download PDF 3 Pages |
18 | Mortgage - Satisfy Charge Full | 17 Jan 2017 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 17 Jan 2017 | Download PDF 4 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Dec 2016 | Download PDF 40 Pages |
21 | Confirmation Statement - Updates | 22 Nov 2016 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Small | 10 Nov 2016 | Download PDF 5 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Jul 2016 | Download PDF 40 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2015 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 16 Oct 2015 | Download PDF 5 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jan 2015 | Download PDF 40 Pages |
27 | Accounts - Total Exemption Full | 7 Jan 2015 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2014 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Full | 28 Nov 2013 | Download PDF 9 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2013 | Download PDF 4 Pages |
31 | Mortgage - Create With Deed With Charge Number | 2 Nov 2013 | Download PDF 41 Pages |
32 | Mortgage - Create With Deed With Charge Number | 16 Sep 2013 | Download PDF 41 Pages |
33 | Mortgage - Satisfy Charge Full | 6 Aug 2013 | Download PDF 4 Pages |
34 | Mortgage - Satisfy Charge Full | 6 Aug 2013 | Download PDF 4 Pages |
35 | Mortgage - Charge Part Both With Charge Number | 20 Jul 2013 | Download PDF 4 Pages |
36 | Mortgage - Legacy | 26 Feb 2013 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2012 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Full | 15 Nov 2012 | Download PDF 8 Pages |
39 | Mortgage - Legacy | 18 Sep 2012 | Download PDF 4 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Nov 2011 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Full | 11 Oct 2011 | Download PDF 8 Pages |
42 | Mortgage - Legacy | 12 Sep 2011 | Download PDF |
43 | Mortgage - Legacy | 21 Jun 2011 | Download PDF 7 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2010 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Full | 14 Sep 2010 | Download PDF 8 Pages |
46 | Accounts - Total Exemption Full | 21 Dec 2009 | Download PDF 8 Pages |
47 | Mortgage - Legacy | 18 Dec 2009 | Download PDF 3 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2009 | Download PDF 4 Pages |
49 | Officers - Change Person Director Company With Change Date | 18 Nov 2009 | Download PDF 2 Pages |
50 | Officers - Legacy | 21 Apr 2009 | Download PDF 1 Pages |
51 | Officers - Legacy | 21 Apr 2009 | Download PDF 1 Pages |
52 | Officers - Legacy | 21 Apr 2009 | Download PDF 1 Pages |
53 | Officers - Legacy | 21 Apr 2009 | Download PDF 2 Pages |
54 | Annual Return - Legacy | 4 Dec 2008 | Download PDF 3 Pages |
55 | Accounts - Total Exemption Full | 3 Dec 2008 | Download PDF 8 Pages |
56 | Accounts - Total Exemption Full | 3 Jan 2008 | Download PDF 11 Pages |
57 | Annual Return - Legacy | 21 Nov 2007 | Download PDF 2 Pages |
58 | Mortgage - Legacy | 7 Nov 2007 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 7 Nov 2007 | Download PDF 3 Pages |
60 | Mortgage - Legacy | 29 Sep 2007 | Download PDF 3 Pages |
61 | Annual Return - Legacy | 18 Dec 2006 | Download PDF 2 Pages |
62 | Resolution | 24 Nov 2006 | Download PDF 4 Pages |
63 | Accounts - Total Exemption Full | 15 Nov 2006 | Download PDF 11 Pages |
64 | Annual Return - Legacy | 6 Dec 2005 | Download PDF 6 Pages |
65 | Accounts - Total Exemption Full | 12 Oct 2005 | Download PDF 11 Pages |
66 | Accounts - Total Exemption Full | 20 Dec 2004 | Download PDF 11 Pages |
67 | Annual Return - Legacy | 17 Dec 2004 | Download PDF 6 Pages |
68 | Accounts - Amended Made Up Date | 8 Jun 2004 | Download PDF 13 Pages |
69 | Accounts - Total Exemption Full | 20 Jan 2004 | Download PDF 12 Pages |
70 | Annual Return - Legacy | 4 Dec 2003 | Download PDF 6 Pages |
71 | Accounts - Total Exemption Full | 5 Feb 2003 | Download PDF 11 Pages |
72 | Annual Return - Legacy | 27 Nov 2002 | Download PDF 6 Pages |
73 | Annual Return - Legacy | 4 Dec 2001 | Download PDF 6 Pages |
74 | Accounts - Total Exemption Full | 31 Oct 2001 | Download PDF 9 Pages |
75 | Officers - Legacy | 17 Jul 2001 | Download PDF 1 Pages |
76 | Officers - Legacy | 17 Jul 2001 | Download PDF 1 Pages |
77 | Officers - Legacy | 17 Jul 2001 | Download PDF 1 Pages |
78 | Address - Legacy | 17 Jul 2001 | Download PDF 1 Pages |
79 | Officers - Legacy | 17 Jul 2001 | Download PDF 1 Pages |
80 | Officers - Legacy | 17 Jul 2001 | Download PDF 2 Pages |
81 | Officers - Legacy | 17 Jul 2001 | Download PDF 2 Pages |
82 | Officers - Legacy | 9 Jan 2001 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 9 Jan 2001 | Download PDF 6 Pages |
84 | Officers - Legacy | 20 Dec 2000 | Download PDF 2 Pages |
85 | Officers - Legacy | 17 Nov 2000 | Download PDF 1 Pages |
86 | Officers - Legacy | 8 Sep 2000 | Download PDF 1 Pages |
87 | Accounts - Full | 31 Aug 2000 | Download PDF 9 Pages |
88 | Officers - Legacy | 17 May 2000 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 17 Dec 1999 | Download PDF 29 Pages |
90 | Accounts - Full | 7 Sep 1999 | Download PDF 9 Pages |
91 | Annual Return - Legacy | 16 Dec 1998 | Download PDF 30 Pages |
92 | Officers - Legacy | 30 Sep 1998 | Download PDF 2 Pages |
93 | Officers - Legacy | 26 Mar 1998 | Download PDF |
94 | Officers - Legacy | 26 Mar 1998 | Download PDF |
95 | Officers - Legacy | 25 Mar 1998 | Download PDF 2 Pages |
96 | Officers - Legacy | 25 Mar 1998 | Download PDF 2 Pages |
97 | Resolution | 25 Mar 1998 | Download PDF 9 Pages |
98 | Accounts - Legacy | 19 Mar 1998 | Download PDF 1 Pages |
99 | Capital - Legacy | 19 Mar 1998 | Download PDF 2 Pages |
100 | Change Of Name - Certificate Company | 13 Mar 1998 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Greenearth Cleaning Limited Mutual People: Rosemary Caroline Coulter , David Stuart Coulter | Active |
2 | Stalbridge Linen Services Limited Mutual People: David Stuart Coulter | Active |