About

Registered Number: 06259847
Date of Incorporation: 25/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Carlton House, 4 Carlton Street, Halifax, West Yorkshire, HX1 2AL

 

Haider Solicitors Ltd was founded on 25 May 2007 and are based in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Ahmed, Iftikhar, Hussain, Noreen for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Iftikhar 06 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Noreen 06 June 2007 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 25 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 01 January 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 01 June 2009
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 03 June 2008
225 - Change of Accounting Reference Date 03 June 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.