Advanced company searchLink opens in new window

MOBILE HOME SALES & MANAGEMENT LTD

Company number 08474808

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
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
  • GBP 300
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