- Company Overview for HERTS REAL ESTATE LIMITED (08080413)
- Filing history for HERTS REAL ESTATE LIMITED (08080413)
- People for HERTS REAL ESTATE LIMITED (08080413)
- Charges for HERTS REAL ESTATE LIMITED (08080413)
- More for HERTS REAL ESTATE LIMITED (08080413)
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) |
---|---|---|---|
04 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Akbarali Fazal Alidina Pabani as a person with significant control on 6 April 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Adam Pabani on 11 August 2016 | |
11 Aug 2016 | CH03 | Secretary's details changed for Alnoor Gulhamhusein on 11 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 11 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Akbarali Fazal Alidina Pabani on 11 August 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Aug 2015 | CH03 | Secretary's details changed for Alnoor Gulhamhusein on 7 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
30 Jul 2015 | MR01 | Registration of charge 080804130001, created on 13 July 2015 | |
30 Jul 2015 | MR01 | Registration of charge 080804130002, created on 13 July 2015 | |
30 Jul 2015 | MR01 | Registration of charge 080804130003, created on 13 July 2015 | |
15 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
20 May 2015 | TM01 | Termination of appointment of Nizar Bahadurali Pabani as a director on 30 April 2015 | |
06 May 2015 | AP01 | Appointment of Adam Pabani as a director on 9 March 2015 | |
06 May 2015 | AP01 | Appointment of Mr Akbarali Fazal Alidina Pabani as a director on 9 March 2015 | |
28 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
15 Jul 2014 | AD01 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 15 July 2014 | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 September 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 23 May 2013 with full list of shareholders
|
|
01 Aug 2012 | CERTNM |
Company name changed alakazam properties LIMITED\certificate issued on 01/08/12
|
|
01 Aug 2012 | CONNOT | Change of name notice | |
25 Jul 2012 | AP01 | Appointment of Mr Nizar Bahadurali Pabani as a director |