- Company Overview for MOBILE HOME SALES & MANAGEMENT LTD (08474808)
- Filing history for MOBILE HOME SALES & MANAGEMENT LTD (08474808)
- People for MOBILE HOME SALES & MANAGEMENT LTD (08474808)
- More for MOBILE HOME SALES & MANAGEMENT LTD (08474808)
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) |
---|---|---|---|
20 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
15 May 2018 | TM02 | Termination of appointment of Mohammed Shanteer as a secretary on 1 December 2017 | |
15 May 2018 | TM01 | Termination of appointment of Mohammed Shanteer as a director on 1 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2017 | AP03 | Appointment of Mr Mohammed Shanteer as a secretary on 20 November 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of Mohibali Jaffer Kassamali as a secretary on 20 November 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with no updates | |
03 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2017 | AP03 | Appointment of Mr Mohibali Jaffer Kassamali as a secretary on 10 January 2016 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
03 Mar 2015 | AD01 | Registered office address changed from 32 Woodstock Grove London W12 8LE England to 3 Homer Street London W1H 4NP on 3 March 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to 32 Woodstock Grove London W12 8LE on 24 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Mohib Ali Jaffer as a director on 24 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Mohammed Shanteer as a director on 1 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Mohib Ali Jaffer as a director on 1 October 2014 |