OLD HILL MARKET (HALESOWEN) LIMITED
Company number 04780780
- Company Overview for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
- Filing history for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
- People for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
- Charges for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
- More for OLD HILL MARKET (HALESOWEN) LIMITED (04780780)
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) |
---|---|---|---|
17 Jul 2017 | CS01 | 29/05/17 Statement of Capital gbp 4 | |
17 Jul 2017 | PSC01 | Notification of Abid Zaman as a person with significant control on 1 January 2017 | |
17 Jul 2017 | PSC01 | Notification of Mohammed Fiaz as a person with significant control on 1 January 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | AD01 | Registered office address changed from C/O Abid Zaman 333 Station Road Stechford Birmingham West Midlands B33 8RS to 88 Macdonald Street Digbeth Birmingham B5 6TN on 2 June 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Dec 2012 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
13 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
05 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from 133 Alum Rock Road Alum Rock Birmingham West Midlands B8 1NH on 19 June 2012 | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders |