HERTS REAL ESTATE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2024-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-19 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-12-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-11-29 update statutory_documents FIRST GAZETTE
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-09-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-13 update statutory_documents FIRST GAZETTE
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-08-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALNOOR GULHAMHUSEIN
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-08-09 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-11 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKBARALI FAZAL ALIDINA PABANI
2016-09-07 delete address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG
2016-09-07 insert address FIRST FLOOR 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE ENGLAND SG1 3HR
2016-09-07 update registered_address
2016-09-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-09-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2016 FROM NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG
2016-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM PABANI / 11/08/2016
2016-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AKBARALI FAZAL ALIDINA PABANI / 11/08/2016
2016-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALNOOR GULHAMHUSEIN / 11/08/2016
2016-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-01 update statutory_documents 23/05/16 FULL LIST
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_charges 2 => 3
2015-09-07 update num_mort_outstanding 2 => 3
2015-09-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-09-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-08-09 update num_mort_charges 0 => 2
2015-08-09 update num_mort_outstanding 0 => 2
2015-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALNOOR GULHAMHUSEIN / 07/08/2015
2015-08-06 update statutory_documents 23/05/15 FULL LIST
2015-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080804130001
2015-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080804130002
2015-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080804130003
2015-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIZAR PABANI
2015-05-06 update statutory_documents DIRECTOR APPOINTED ADAM PABANI
2015-05-06 update statutory_documents DIRECTOR APPOINTED MR AKBARALI FAZAL ALIDINA PABANI
2014-08-07 delete address 57 LONDON ROAD ENFIELD MIDDLESEX UNITED KINGDOM EN2 6SW
2014-08-07 insert address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-08-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-07-28 update statutory_documents 23/05/14 FULL LIST
2014-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW UNITED KINGDOM
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update account_ref_day 31 => 30
2014-03-07 update account_ref_month 5 => 9
2014-03-07 update accounts_last_madeup_date null => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-02-23 => 2015-06-30
2014-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-04 update statutory_documents PREVEXT FROM 31/05/2013 TO 30/09/2013
2013-09-06 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-09-06 update returns_last_madeup_date null => 2013-05-23
2013-09-06 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-08-02 update statutory_documents 23/05/13 FULL LIST
2013-06-22 insert company_previous_name ALAKAZAM PROPERTIES LIMITED
2013-06-22 update name ALAKAZAM PROPERTIES LIMITED => HERTS REAL ESTATE LIMITED
2012-08-01 update statutory_documents COMPANY NAME CHANGED ALAKAZAM PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/08/12
2012-08-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-25 update statutory_documents DIRECTOR APPOINTED MR NIZAR BAHADURALI PABANI
2012-07-25 update statutory_documents SECRETARY APPOINTED ALNOOR GULHAMHUSEIN
2012-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN
2012-05-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION