MHA LEWISHAM DEVELOPMENTS LTD

Company Documents

DateDescription
06/05/256 May 2025 Receiver's abstract of receipts and payments to 2025-03-29

View Document

05/11/245 November 2024 Receiver's abstract of receipts and payments to 2024-09-29

View Document

07/05/247 May 2024 Receiver's abstract of receipts and payments to 2024-03-29

View Document

22/03/2422 March 2024 Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 2024-03-15

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/12/2311 December 2023 Receiver's abstract of receipts and payments to 2023-09-29

View Document

13/11/2313 November 2023 Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY England to 30 Old Street Old Street London EC1V 9AB on 2023-11-13

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

12/10/2212 October 2022 Appointment of receiver or manager

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073580530006

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
3RD FLOOR 33 LOWNDES STREET
LONDON
SW1X 9HX

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073580530005

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073580530004

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073580530001

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073580530002

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073580530003

View Document

27/03/1527 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR BENJAMIN MATTHEW RICHARDSON

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073580530002

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073580530001

View Document

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

View Accounts

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED MHA DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 26/11/14

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 28/05/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 21/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 ARTICLES OF ASSOCIATION

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED RUPERT JAMES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/11/11

View Document

15/11/1115 November 2011 PREVSHO FROM 31/08/2011 TO 30/06/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM

View Document

18/10/1118 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 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