AHLUL BAIT REVERT COMMUNITY LIMITED

Company Documents

DateDescription
23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM
12 ANGELL PARK GARDENS
LONDON
SW9 7NG
UNITED KINGDOM

View Document

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM
158 DUNSTON ROAD
LONDON
SW11 5YB
ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/12/1527 December 2015 12/12/15 NO MEMBER LIST

View Document

27/12/1527 December 2015 REGISTERED OFFICE CHANGED ON 27/12/2015 FROM
12 ANGELL PARK GARDENS
LONDON
SW9 7NG

View Document

08/12/158 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 12/12/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR MICHAEL HENRY

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ROBERT JONATHAN HORTON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MISS MARYAM SHOAI

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR PASTOR ALBERTINI

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR ROBIN JOHN EMMONS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 12/12/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY HANNAH SMITH

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH QUESTED

View Document

09/01/139 January 2013 12/12/12 NO MEMBER LIST

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH QUESTED / 08/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 SECRETARY APPOINTED MISS HANNAH ELIZABETH SMITH

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT HORTON

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR GARETH QUESTED

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE / 06/02/2012

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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