MOBILE HOME SALES & LETTINGS LTD

Company Documents

DateDescription
03/02/243 February 2024 Compulsory strike-off action has been suspended

View Document

03/02/243 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Registered office address changed from 3 Homer Street Homer Street London W1H 4NP England to Devonshire House, 582 Honeypot Lane Stanmore HA7 1JS on 2023-03-13

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

17/05/2217 May 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

24/11/2124 November 2021 Amended total exemption full accounts made up to 2019-03-31

View Document

23/11/2123 November 2021 Amended total exemption full accounts made up to 2018-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAJJAD HEMANI

View Document

30/06/1930 June 2019 REGISTERED OFFICE CHANGED ON 30/06/2019 FROM OFFICE 201, 2ND FLOOR METRO LINE HOUSE 118-122 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 3 HOMER STREET LONDON W1H 4NP ENGLAND

View Document

08/02/198 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR SAJJAD HEMANI

View Document

25/04/1825 April 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM PREMIER HOUSE, 303F 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS ENGLAND

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED MOBILE HOME MANAGEMENT & SALES LTD CERTIFICATE ISSUED ON 23/01/17

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company