SPIRITUAL ASSEMBLY OF THE BAHA'IS OF HAVERING
Status | ACTIVE |
Company No. | 00757431 |
Category | |
Incorporated | 11 Apr 1963 |
Age | 61 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF HAVERING is an active with number 00757431. It was incorporated 61 years, 1 month, 24 days ago, on 11 April 1963. The company address is 27 Rutland Gate 27 Rutland Gate, SW7 1PD.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 03 May 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Forooghollah Kasiri-Arabi
Appointment date: 2023-04-21
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-21
Officer name: Stuart Heath
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-21
Officer name: Mr Stuart Heath
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-21
Officer name: Miss Mona Nooreyezdan
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-21
Officer name: Shamim Nooreyezdan
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shakontala Enrile
Termination date: 2021-04-21
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 28 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-20
Officer name: Mr Shamim Nooreyezdan
Documents
Termination director company with name termination date
Date: 28 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Stanley-Hunt
Termination date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-20
Officer name: Mrs Shakontala Enrile
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-19
Officer name: Navid Moattar
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Navid Moattar
Appointment date: 2016-04-19
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-19
Officer name: Forooghollah Kasiri Arabi
Documents
Annual return company with made up date no member list
Date: 28 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 16 May 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Alan Francis Woodhurst
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Shakuntala Chandry Enrile
Documents
Annual return company with made up date no member list
Date: 27 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 20 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shahram Marde Meadiabad
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Snook
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 26 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nahid Dehmodbedi
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kelly Jean Snook
Documents
Annual return company with made up date no member list
Date: 26 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 26 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shakintala Enrile
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nahid Dehmobedi
Documents
Annual return company with made up date no member list
Date: 24 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shakintala Enrile
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr John Stuart Lester
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Stanley-Hunt
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shakuntala Chandry Enrile
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mehrbanoo Beheshti
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Badiullah Beheshti
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nahid Dehmodbedi
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Forooghollah Kasiri Arabi
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nahid Dehmobedi
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Omid Beheshti
Documents
Change person director company with change date
Date: 24 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Faridoon Dehmobedi
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/03/09
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed shakintala enrile
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed nahid dehmodbedi
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/08
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed shakuntala chandry enrile
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director appointed nahid dehmobedi
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nava beheshti
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan woodhurst
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/07
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/06
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/05
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/04
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/03
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/03/02
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
111 FORE STREET (KINGSBRIDGE) MANAGEMENT LIMITED
PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ
Number: | 08569824 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 7, HYDRA, ORION AVENUE,IPSWICH,IP6 0LW
Number: | 11177908 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 11122735 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXTY SIX NORTH QUAY,NORFOLK,NR30 1HE
Number: | 06284097 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICKERING SHOWGROUND,PICKERING,YO18 8EA
Number: | 06877797 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 VARLEY ROAD,BOLTON,BL3 4JQ
Number: | 11364552 |
Status: | ACTIVE |
Category: | Private Limited Company |