MURA FREEHOLDS LIMITED

07527819
FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

Documents

Documents
Date Category Description Pages
18 Apr 2024 accounts Annual Accounts 16 Buy now
02 Apr 2024 officers Termination of appointment of director (Henry Thomas Smith) 1 Buy now
26 Feb 2024 officers Appointment of director (Mr Laurence Richard Quail) 2 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 17 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 16 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 15 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 mortgage Registration of a charge 24 Buy now
12 Mar 2020 accounts Annual Accounts 15 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 mortgage Registration of a charge 10 Buy now
09 May 2019 mortgage Registration of a charge 25 Buy now
09 Apr 2019 accounts Annual Accounts 15 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 accounts Annual Accounts 15 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2017 accounts Annual Accounts 14 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Apr 2016 accounts Annual Accounts 12 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
03 Jun 2015 accounts Annual Accounts 12 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
07 Jul 2014 accounts Annual Accounts 12 Buy now
19 Feb 2014 officers Termination of appointment of director (Enamur Rahman) 1 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
18 Feb 2014 officers Change of particulars for director (Mr John Alan Clarke) 2 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
05 Dec 2013 officers Change of particulars for director (Mr Henry Thomas Smith) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2013 accounts Annual Accounts 5 Buy now
03 May 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
01 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2012 accounts Annual Accounts 11 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 officers Termination of appointment of director (James Keeble) 1 Buy now
13 Feb 2012 officers Appointment of director (Mr James Trevor Keeble) 2 Buy now
13 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2011 officers Appointment of director (Mr Enamur Rahman) 2 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Feb 2011 incorporation Incorporation Company 21 Buy now