M & P DEVELOPMENTS (HARROW) LIMITED
Company number 08050440
- Company Overview for M & P DEVELOPMENTS (HARROW) LIMITED (08050440)
- Filing history for M & P DEVELOPMENTS (HARROW) LIMITED (08050440)
- People for M & P DEVELOPMENTS (HARROW) LIMITED (08050440)
- Charges for M & P DEVELOPMENTS (HARROW) LIMITED (08050440)
- More for M & P DEVELOPMENTS (HARROW) LIMITED (08050440)
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) |
---|---|---|---|
26 Jul 2017 | PSC01 | Notification of Mahash Bikubhai Patel as a person with significant control on 6 April 2016 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Mahash Bikubhai Patel on 6 June 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Dec 2016 | MR01 | Registration of charge 080504400001, created on 28 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Prakash Patel on 20 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Prakash Patel on 3 November 2015 | |
11 May 2015 | AP01 | Appointment of Mr Prakash Patel as a director on 3 September 2014 | |
11 May 2015 | TM01 | Termination of appointment of Ray Jones as a director on 3 September 2014 | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Oct 2014 | CERTNM |
Company name changed hire car lower LTD\certificate issued on 07/10/14
|
|
02 Oct 2014 | AD01 | Registered office address changed from 30 Totteridge Common Totteridge London N20 8NE England to 158 Marylebone Road London NW1 5PN on 2 October 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from Hire Car Lower Ltd C/O Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 11 June 2014 | |
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | CH01 | Director's details changed for Mr Mahash Bikubhai Patel on 1 January 2014 | |
27 May 2014 | CH01 | Director's details changed for Mr Ray Jones on 1 January 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
16 Aug 2012 | AD01 | Registered office address changed from 3 Moor Park Road North Shields Tyne & Wear NE29 8RY England on 16 August 2012 | |
30 Apr 2012 | NEWINC |
Incorporation
|