- Company Overview for BRADFORD MHA LIMITED (08896979)
- Filing history for BRADFORD MHA LIMITED (08896979)
- People for BRADFORD MHA LIMITED (08896979)
- Charges for BRADFORD MHA LIMITED (08896979)
- Registers for BRADFORD MHA LIMITED (08896979)
- More for BRADFORD MHA LIMITED (08896979)
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) |
---|---|---|---|
16 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
16 Mar 2020 | AD02 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | MR01 | Registration of charge 088969790001, created on 8 November 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 26 September 2018 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Jun 2018 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
05 Jun 2018 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
05 Mar 2018 | PSC04 | Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 1 July 2016 | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jun 2016 | AD01 | Registered office address changed from 3rd Floor 33 Lowndes Street London SW1X 9HX to 6 Bloomsbury Square London WC1A 2LP on 15 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
16 Oct 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
03 Oct 2015 | CERTNM |
Company name changed saw property developments LIMITED\certificate issued on 03/10/15
|
|
20 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
13 Feb 2015 | TM01 | Termination of appointment of Hamid Parvizy as a director on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Amelia Bardot as a director on 13 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Mohamad Hossein Abedinzadeh as a director on 13 February 2015 |