Based in Middlesex, I & H Developments Ltd was registered on 25 April 2002, it has a status of "Active". The current directors of this company are listed as Rameshni, Farshid Farshang, Kamyab, Hossain. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAMESHNI, Farshid Farshang | 01 August 2002 | - | 1 |
KAMYAB, Hossain | 25 April 2002 | 01 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 16 December 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 27 April 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
287 - Change in situation or address of Registered Office | 26 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 28 February 2007 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
363s - Annual Return | 09 May 2006 | |
395 - Particulars of a mortgage or charge | 22 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 05 March 2004 | |
AA - Annual Accounts | 28 February 2004 | |
287 - Change in situation or address of Registered Office | 03 December 2003 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
363s - Annual Return | 10 June 2003 | |
395 - Particulars of a mortgage or charge | 03 May 2003 | |
395 - Particulars of a mortgage or charge | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 29 August 2002 | |
NEWINC - New incorporation documents | 25 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 19 April 2006 | Fully Satisfied |
N/A |
Legal charge | 07 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 26 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 February 2004 | Fully Satisfied |
N/A |
Legal mortgage | 14 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 14 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 14 October 2003 | Fully Satisfied |
N/A |
Debenture | 14 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 27 March 2003 | Fully Satisfied |
N/A |
Legal charge | 18 October 2002 | Fully Satisfied |
N/A |
Legal mortgage | 03 October 2002 | Fully Satisfied |
N/A |