HUSSAIN INVESTMENTS LIMITED - History of Changes


DateDescription
2023-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-05-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASSAWAR HUSSAIN
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-06-07 delete address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS
2016-06-07 insert address FIELDHURST 13 LIVERSEDGE HALL LANE LIVERSEDGE WEST YORKSHIRE ENGLAND WF15 7DD
2016-06-07 insert sic_code 82990 - Other business support service activities n.e.c.
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-07 update reg_address_care_of NAYLOR WINTERSGILL CHARTERED ACCOUNTANTS => null
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-03-16 => 2016-05-21
2016-06-07 update returns_next_due_date 2016-04-13 => 2017-06-18
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM FIELDHURST FIELDHURST 13 LIVERSEDGE HALL LANE LIVERSEDGE WEST YORKSHIRE WF15 7DD ENGLAND
2016-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2016 FROM C/O NAYLOR WINTERSGILL CHARTERED ACCOUNTANTS CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS
2016-05-21 update statutory_documents 16/03/16 FULL LIST
2016-05-21 update statutory_documents 21/05/16 FULL LIST
2016-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JABEEN KAUSER / 21/05/2016
2016-05-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-31 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-20 update statutory_documents 16/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE UNITED KINGDOM BD1 4NS
2014-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2014-04-07 insert address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS
2014-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-18 update statutory_documents 16/03/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-18 update statutory_documents 16/03/13 FULL LIST
2012-10-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TASSWAR HUSSAIN
2012-09-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-06-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-05-23 update statutory_documents 16/03/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 16/03/11 FULL LIST
2010-10-05 update statutory_documents APPOINT PERSON AS DIRECTOR
2010-09-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 16/03/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JABEEN KAUSER / 02/10/2009
2010-01-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 121 LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 2AA
2009-09-24 update statutory_documents PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-19 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS
2008-04-10 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/07 FROM: MANOR ROW CHAMBERS, 37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB
2006-06-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION