Advanced company searchLink opens in new window

M & P DEVELOPMENTS (HARROW) LIMITED

Company number 08050440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted