BRADFORD MHA LIMITED

30 Old Street Old Street, London, EC1V 9AB, England
StatusACTIVE
Company No.08896979
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

BRADFORD MHA LIMITED is an active private limited company with number 08896979. It was incorporated 10 years, 3 months, 12 days ago, on 17 February 2014. The company address is 30 Old Street Old Street, London, EC1V 9AB, England.



Company Fillings

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Mohamad Hossein Abedinzadeh

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: AD01

New address: 30 Old Street Old Street London EC1V 9AB

Change date: 2023-11-24

Old address: 1st Floor 11 Bruton Street London W1J 6PY England

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jun 2023

Category: Address

Type: AD02

Old address: 1st Floor 11 Bruton Street London W1J 6PY England

New address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-10

Charge number: 088969790006

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-15

Charge number: 088969790005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088969790001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088969790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088969790003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2021

Action Date: 18 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-18

Charge number: 088969790004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2021

Action Date: 17 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-17

Charge number: 088969790003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 05 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-05

Charge number: 088969790002

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2021

Category: Address

Type: AD02

New address: 1st Floor 11 Bruton Street London W1J 6PY

Old address: 6 Bloomsbury Square London WC1A 2LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-16

New address: 1st Floor 11 Bruton Street London W1J 6PY

Old address: 1st Floor 11 Bruton Street London W1J 6PY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Old address: 6 Bloomsbury Square London WC1A 2LP England

New address: 1st Floor 11 Bruton Street London W1J 6PY

Change date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Mar 2020

Category: Address

Type: AD02

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

New address: 6 Bloomsbury Square London WC1A 2LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088969790001

Charge creation date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jun 2018

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change sail address company with new address

Date: 05 Jun 2018

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: 3rd Floor 33 Lowndes Street London SW1X 9HX

Change date: 2016-06-15

New address: 6 Bloomsbury Square London WC1A 2LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saw property developments LIMITED\certificate issued on 03/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamid Parvizy

Termination date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Amelia Bardot

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-13

Officer name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Miss Amelia Bardot

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Amelia Wakeford

Termination date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-23

Officer name: Mr Hamid Parvizy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

New address: 3Rd Floor 33 Lowndes Street London SW1X 9HX

Change date: 2014-07-23

Old address: 8 Shelley Way South Wimbledon London SW19 1TS England

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOULTON TRAVEL LTD

150 CODSALL ROAD,WOLVERHAMPTON,WV6 9QH

Number:06823879
Status:ACTIVE
Category:Private Limited Company

CARINI HOLDINGS LIMITED

UNIT 16,NEWPORT,NP19 4SL

Number:04896541
Status:ACTIVE
Category:Private Limited Company
Number:10214004
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHIELLOW INVESTMENTS LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL015359
Status:ACTIVE
Category:Limited Partnership
Number:CE000937
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE MANOR CROWN GROUP LIMITED

GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE,ASHFORD,TN24 8DH

Number:02583781
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source