Advanced company searchLink opens in new window

BRADFORD MHA LIMITED

Company number 08896979

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-15
23 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
20 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
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