HAROLD BENJAMIN SOLICITORS LIMITED
Company number 11776096
- Company Overview for HAROLD BENJAMIN SOLICITORS LIMITED (11776096)
- Filing history for HAROLD BENJAMIN SOLICITORS LIMITED (11776096)
- People for HAROLD BENJAMIN SOLICITORS LIMITED (11776096)
- Charges for HAROLD BENJAMIN SOLICITORS LIMITED (11776096)
- More for HAROLD BENJAMIN SOLICITORS LIMITED (11776096)
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) |
---|---|---|---|
19 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
19 Mar 2021 | PSC07 | Cessation of Vijay Shashikant Parikh as a person with significant control on 25 February 2021 | |
18 Mar 2021 | MR01 | Registration of charge 117760960001, created on 26 February 2021 | |
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
08 Mar 2021 | SH08 | Change of share class name or designation | |
08 Mar 2021 | MA | Memorandum and Articles of Association | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | CH01 | Director's details changed for Mr Vijay Shashikant Parikh on 25 February 2021 | |
11 Feb 2021 | AP03 | Appointment of Mr Raymond Oshry as a secretary on 11 February 2021 | |
19 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
19 Nov 2020 | AP01 | Appointment of Jonathan Dorman as a director on 19 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Raymond Oshry as a director on 19 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Jeremy Mark Lederman as a director on 19 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Huseyin Mustafa Huseyin as a director on 19 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mrs Minal Kakkad as a director on 19 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Marina Pauline Vincent as a director on 19 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Robert Neil Souber as a director on 19 November 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ England to Hygeia House 66-68 College Road Harrow Middlesex HA1 1BE on 2 December 2019 | |
18 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-18
|