Established in 2002, M & H Properties (Leeds) Ltd have registered office in Ossett, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company. Currently we aren't aware of the number of employees at the M & H Properties (Leeds) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SURI, Raunak Singh | 11 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 May 2018 | |
LIQ14 - N/A | 26 February 2018 | |
AD01 - Change of registered office address | 06 July 2017 | |
RESOLUTIONS - N/A | 05 July 2017 | |
LIQ02 - N/A | 05 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 July 2017 | |
DISS16(SOAS) - N/A | 13 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 April 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AD01 - Change of registered office address | 29 November 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 04 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 04 February 2009 | |
363s - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 28 November 2007 | |
AA - Annual Accounts | 11 May 2007 | |
363s - Annual Return | 29 January 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 14 December 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2005 | |
AA - Annual Accounts | 20 April 2005 | |
363s - Annual Return | 25 January 2005 | |
363s - Annual Return | 24 January 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2002 | |
288a - Notice of appointment of directors or secretaries | 13 February 2002 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2002 | |
288b - Notice of resignation of directors or secretaries | 15 January 2002 | |
288b - Notice of resignation of directors or secretaries | 15 January 2002 | |
NEWINC - New incorporation documents | 11 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 September 2006 | Outstanding |
N/A |
Legal charge | 17 November 2005 | Outstanding |
N/A |
Debenture | 03 November 2005 | Outstanding |
N/A |