- Company Overview for FOREST WHITMORE (HARINGEY) LIMITED (06786925)
- Filing history for FOREST WHITMORE (HARINGEY) LIMITED (06786925)
- People for FOREST WHITMORE (HARINGEY) LIMITED (06786925)
- Charges for FOREST WHITMORE (HARINGEY) LIMITED (06786925)
- Insolvency for FOREST WHITMORE (HARINGEY) LIMITED (06786925)
- More for FOREST WHITMORE (HARINGEY) LIMITED (06786925)
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) |
---|---|---|---|
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 February 2013
|
|
06 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | CERTNM |
Company name changed a & j london developments LTD\certificate issued on 26/06/12
|
|
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Apr 2012 | AP01 | Appointment of Daud Farooq as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Azid Sohoye as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Kuldip Sahota as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Endip Rai as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Jugpal Chima as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Albert Crowl as a director | |
02 Apr 2012 | AD01 | Registered office address changed from 18 the Broadway Eastlane Wembley Middlesex HA9 8JU on 2 April 2012 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Mar 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
03 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Mr Jugpal Singh Chima on 8 January 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jun 2010 | AP01 | Appointment of Mr Kuldip Singh Sahota as a director | |
03 Jun 2010 | AP01 | Appointment of Endip Singh Rai as a director |