- Company Overview for AL JUMEIRAH LTD (09149718)
- Filing history for AL JUMEIRAH LTD (09149718)
- People for AL JUMEIRAH LTD (09149718)
- More for AL JUMEIRAH LTD (09149718)
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) |
---|---|---|---|
12 Sep 2018 | PSC07 | Cessation of Mohamed Sohail Alimohammed as a person with significant control on 25 January 2018 | |
20 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Muhummed Juneid Bashir Ibrahim as a director on 25 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Mohamed Sohail Alimohamed as a director on 25 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Mohammed Ehsan Javid as a director on 25 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Umar Khalil Sheikh as a director on 25 January 2018 | |
06 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Sep 2016 | AD01 | Registered office address changed from 1 Grosvenor Street Leicester LE1 3LR England to 203 Belgrave Gate Leicester LE1 3HT on 10 September 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Feb 2016 | AD01 | Registered office address changed from Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL to 1 Grosvenor Street Leicester LE1 3LR on 22 February 2016 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Muhummed Juneid Bashir Ibrahim on 1 June 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Mohamed Sohail Alimohamed on 1 June 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 128B Brondesbury Park London NW2 5JP England to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL on 21 July 2015 | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|