- Company Overview for MARYAM PROPERTIES LIMITED (01881553)
- Filing history for MARYAM PROPERTIES LIMITED (01881553)
- People for MARYAM PROPERTIES LIMITED (01881553)
- More for MARYAM PROPERTIES LIMITED (01881553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
02 Jun 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
22 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
24 Jan 2013 | AA | Total exemption full accounts made up to 31 January 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
19 Mar 2012 | AP01 | Appointment of Maye Head as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Beverly Head as a director | |
17 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS on 15 March 2010 | |
15 Mar 2010 | TM02 | Termination of appointment of Finsquare Registrars Limited as a secretary | |
15 Mar 2010 | AP04 | Appointment of Hampden Legal Plc as a secretary | |
02 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Maryam Birjandi Head on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Beverley Pierce Head on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for John James Mcmahon on 1 October 2009 | |
02 Feb 2010 | CH04 | Secretary's details changed for Finsquare Registrars Limited on 1 October 2009 | |
17 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
06 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
08 Jan 2008 | 363a | Return made up to 06/01/08; full list of members |