- Company Overview for SHNOUR PROPERTIES LTD (03530193)
- Filing history for SHNOUR PROPERTIES LTD (03530193)
- People for SHNOUR PROPERTIES LTD (03530193)
- Charges for SHNOUR PROPERTIES LTD (03530193)
- More for SHNOUR PROPERTIES LTD (03530193)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2005 | AA | Total exemption full accounts made up to 31 March 2004 | |
17 Jan 2005 | 287 | Registered office changed on 17/01/05 from: the shnour 52 st michaels crescent pinner middlesex H5 5LG | |
19 May 2004 | 363s |
Return made up to 18/03/04; full list of members
|
|
20 Feb 2004 | AA | Total exemption full accounts made up to 31 March 2003 | |
02 Apr 2003 | 363s |
Return made up to 18/03/03; full list of members
|
|
27 Jan 2003 | AA | Total exemption full accounts made up to 31 March 2002 | |
03 May 2002 | 363s | Return made up to 18/03/02; full list of members | |
04 Feb 2002 | AA | Total exemption full accounts made up to 31 March 2001 | |
27 Mar 2001 | 363s | Return made up to 18/03/01; full list of members | |
02 Feb 2001 | AA | Accounts for a small company made up to 31 March 2000 | |
30 May 2000 | 363s |
Return made up to 18/03/00; full list of members
|
|
21 Jan 2000 | AA | Accounts for a small company made up to 31 March 1999 | |
03 Dec 1999 | CERTNM | Company name changed lakhani & ahmed LIMITED\certificate issued on 06/12/99 | |
14 Jun 1999 | 288a | New director appointed | |
14 Jun 1999 | 363s | Return made up to 18/03/99; full list of members | |
12 May 1998 | 395 | Particulars of mortgage/charge | |
27 Mar 1998 | 288a |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
27 Mar 1998 | 288a |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
27 Mar 1998 | 287 |
Registered office changed on 27/03/98 from: suite 2A crystal house new bedford road luton LU1 1HS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 27/03/98 from: suite 2A crystal house new bedford road luton LU1 1HS |
23 Mar 1998 | 288b | Secretary resigned | |
23 Mar 1998 | 288b | Director resigned | |
18 Mar 1998 | NEWINC | Incorporation |