- Company Overview for COMMERCIAL HALIFAX LTD (06263362)
- Filing history for COMMERCIAL HALIFAX LTD (06263362)
- People for COMMERCIAL HALIFAX LTD (06263362)
- Charges for COMMERCIAL HALIFAX LTD (06263362)
- More for COMMERCIAL HALIFAX LTD (06263362)
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 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
26 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
26 Jun 2009 | 88(2) | Ad 22/10/08\gbp si 1@1=1\gbp ic 1/2\ | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Dec 2008 | 288b | Appointment terminated director mohammad asif | |
04 Nov 2008 | 288b | Appointment terminated director and secretary jalaluddin kajani | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from suite 107, trafalgar house granville place millhill london NW7 3SA | |
03 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
30 Oct 2008 | 288b | Appointment terminated director nawazali kajani | |
30 Oct 2008 | 288a | Director appointed ayesha asif | |
30 Oct 2008 | 288a | Director and secretary appointed mohammad asif | |
29 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Oct 2008 | CERTNM | Company name changed london group of properties (halifax) LIMITED\certificate issued on 27/10/08 | |
11 Jun 2008 | 363s |
Return made up to 30/05/08; full list of members
|
|
23 Jun 2007 | 395 | Particulars of mortgage/charge | |
30 May 2007 | NEWINC | Incorporation |