- Company Overview for ARIA LAND LIMITED (05803518)
- Filing history for ARIA LAND LIMITED (05803518)
- People for ARIA LAND LIMITED (05803518)
- Charges for ARIA LAND LIMITED (05803518)
- More for ARIA LAND LIMITED (05803518)
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) |
---|---|---|---|
06 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
08 Jan 2014 | AUD | Auditor's resignation | |
07 Oct 2013 | AD01 | Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 7 October 2013 | |
19 Aug 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
07 Aug 2013 | AP01 | Appointment of Mr Aria Taheri as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Robin Martin as a director | |
25 Jun 2013 | AP01 | Appointment of Mr Amir Ali Haghshenow as a director | |
22 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
04 Nov 2011 | AP01 | Appointment of Mr Robin Martin as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Aria Taheri as a director | |
07 Jul 2011 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 3 | |
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
02 Mar 2011 | CERTNM |
Company name changed maria raposo london LIMITED\certificate issued on 02/03/11
|
|
02 Mar 2011 | CONNOT | Change of name notice | |
22 Feb 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 January 2011 | |
22 Feb 2011 | AP01 | Appointment of Mr Aria Taheri as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Helen Owen as a director | |
22 Feb 2011 | TM02 | Termination of appointment of Susan Staines as a secretary |