AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th November 2023. New Address: 30 Old Street Old Street London EC1V 9AB. Previous address: 1st Floor 11 Bruton Street London W1J 6PY England
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1st Floor 11 Bruton Street London W1J 6PY. Previous address: 6 Bloomsbury Square London WC1A 2LP England
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th April 2021. New Address: 1st Floor 11 Bruton Street London W1J 6PY. Previous address: 6 Bloomsbury Square London WC1A 2LP England
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 6 Bloomsbury Square London WC1A 2LP. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 26th September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
15th August 2018 - the day director's appointment was terminated
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 073580530007, created on 15th March 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 073580530005 in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073580530004 in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073580530006 in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073580530003 in full
filed on: 21st, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 073580530006, created on 19th September 2016
filed on: 26th, September 2016
| mortgage
|
Free Download
(39 pages)
|
AD01 |
Address change date: 15th June 2016. New Address: 6 Bloomsbury Square London WC1A 2LP. Previous address: 3rd Floor 33 Lowndes Street London SW1X 9HX
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073580530005, created on 14th March 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 073580530004, created on 14th March 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 073580530001 in full
filed on: 1st, March 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073580530002 in full
filed on: 17th, February 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th August 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th September 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 073580530003, created on 9th April 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
|
AA01 |
Accounting reference date changed from 30th June 2014 to 31st December 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073580530002, created on 15th January 2015
filed on: 21st, January 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 073580530001, created on 15th January 2015
filed on: 21st, January 2015
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 16th December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mha developments LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th November 2014
filed on: 26th, November 2014
| resolution
|
|
AR01 |
Annual return drawn up to 26th August 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 100.00 GBP
filed on: 7th, August 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 28th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th August 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st July 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, November 2011
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed rupert james developments LIMITEDcertificate issued on 16/11/11
filed on: 16th, November 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th November 2011
change of name
|
|
AA01 |
Previous accounting period shortened to 30th June 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom on 15th November 2011
filed on: 15th, November 2011
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th August 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2010
| incorporation
|
|