Advanced company searchLink opens in new window

HERTS REAL ESTATE LIMITED

Company number 08080413

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
01 Aug 2012 CERTNM Company name changed alakazam properties LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-05-29
01 Aug 2012 CONNOT Change of name notice
25 Jul 2012 AP01 Appointment of Mr Nizar Bahadurali Pabani as a director