- Company Overview for MERHAV (CARDIFF) LTD (09474214)
- Filing history for MERHAV (CARDIFF) LTD (09474214)
- People for MERHAV (CARDIFF) LTD (09474214)
- More for MERHAV (CARDIFF) LTD (09474214)
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) |
---|---|---|---|
29 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
21 May 2015 | AP01 | Appointment of Mr Ali Owliaei as a director on 6 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 2 April 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 70 Charlotte Street London W1T 4QG on 2 April 2015 | |
02 Apr 2015 | CERTNM |
Company name changed cityside homes LIMITED\certificate issued on 02/04/15
|
|
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|