Company NameBarakah Housing Limited
Company StatusDissolved
Company Number04310574
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameBusiness Chess Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameShafiqul Hussain
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2005)
RoleCatering Manager
Correspondence Address39 Whiteways
Bradford
West Yorkshire
BD2 4BD
Director NameGoyas Khan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 24 July 2021)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address71 Beamsley Road
Shipley
West Yorkshire
BD18 2DS
Secretary NameMr Mujibur Nozir Rahman
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Brae Avenue
Bradford
West Yorkshire
BD2 4AY
Director NameMr Mujibur Nozir Rahman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 October 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Brae Avenue
Bradford
West Yorkshire
BD2 4AY
Secretary NameShafiqul Hussain
NationalityBritish
StatusResigned
Appointed07 January 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 September 2012)
RoleCatering Manager
Correspondence Address39 Whiteways
Bradford
West Yorkshire
BD2 4BD
Secretary NameMohammed Ali Ashraf
NationalityBritish
StatusResigned
Appointed08 September 2012(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 July 2021)
RoleCompany Director
Correspondence Address35 Cherryfield
Bradford
West Yorkshire
BD2 1LB
Director NameMr Mohammed Ali Ashraf
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Manningham Lane
Bradford
West Yorkshire
BD8 7HH
Director NameMr Dil Karom Choudhury
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarakah Business Centre 217 Manningham Lane
Bradford
West Yorkshire
BD8 7HH
Director NameMr Munshir Ahmed Chowdhury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarakah Business Centre 217 Manningham Lane
Bradford
West Yorkshire
BD8 7HH
Director NameAbdul Shohid
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(11 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Manningham Lane
Bradford
West Yorkshire
BD8 7HH
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed24 November 2001(1 month after company formation)
Appointment Duration3 years (resigned 01 December 2004)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH

Contact

Websitebarakahhousing.co.uk
Telephone01274 726762
Telephone regionBradford

Location

Registered Address217 Manningham Lane
Bradford
BD8 7HH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

29k at £0.8Abdul Shohid
4.27%
Ordinary
26.4k at £0.8Dilwaz Choudhury
3.90%
Ordinary
17.7k at £0.8Goyas Khan
2.61%
Ordinary
17.7k at £0.8Shafiqul Hussain
2.61%
Ordinary
16k at £0.8Jannatul Ferdous Khanum
2.35%
Ordinary
16k at £0.8Reaz Ali
2.35%
Ordinary
15.2k at £0.8Mohammed Sumon Ahmed
2.24%
Ordinary
15k at £0.8Mostokin Ali
2.20%
Ordinary
14.4k at £0.8Munshir Chowdhury
2.13%
Ordinary
14.3k at £0.8Mohammed Ashraf
2.10%
Ordinary
13.2k at £0.8Altabur Rahman
1.95%
Ordinary
12.9k at £0.8Ashik Miah
1.90%
Ordinary
12.9k at £0.8Chandan Miah
1.90%
Ordinary
12.9k at £0.8Jamal Uddin
1.90%
Ordinary
12.9k at £0.8Kutub Uddin
1.90%
Ordinary
12.9k at £0.8Rahima Chowdhury
1.90%
Ordinary
12.9k at £0.8Syed Ali
1.90%
Ordinary
12.5k at £0.8Dilakarom Choudhury
1.84%
Ordinary
12.5k at £0.8Hazera Begum
1.83%
Ordinary
12.2k at £0.8Saleh Ahmed
1.80%
Ordinary
12.2k at £0.8Sheikh Ali
1.80%
Ordinary
10.9k at £0.8Abdul Shamim
1.60%
Ordinary
10.9k at £0.8Noor Uddin Ali
1.60%
Ordinary
10.9k at £0.8Sadrul Hussain
1.60%
Ordinary
10.2k at £0.8Arosh Ali
1.50%
Ordinary
10.2k at £0.8Ashab Ali
1.50%
Ordinary
10.2k at £0.8Dilraushenara Choudhury
1.50%
Ordinary
10.2k at £0.8Hafsa Khanam
1.50%
Ordinary
10.2k at £0.8Husneara Khan
1.50%
Ordinary
10.2k at £0.8Mohammad Abdul Munim Jahedi
1.50%
Ordinary
10.2k at £0.8Mohammed Foysol
1.50%
Ordinary
10.2k at £0.8Mohammed Hoque
1.50%
Ordinary
10.2k at £0.8Monawara Khatun
1.50%
Ordinary
10.2k at £0.8Muzahid Ali
1.50%
Ordinary
10.2k at £0.8Nessa Renu
1.50%
Ordinary
10.2k at £0.8Rokib Ali
1.50%
Ordinary
10.2k at £0.8Sarah Khanum
1.50%
Ordinary
10.2k at £0.8Zahrah Khanam
1.50%
Ordinary
9.8k at £0.8Mujibur Rahman
1.44%
Ordinary
8.7k at £0.8Amirul Alam
1.29%
Ordinary
8.1k at £0.8Zamal Miah
1.20%
Ordinary
7.5k at £0.8Alkas Ali
1.10%
Ordinary
7.5k at £0.8Mohammad Abdul Khalique
1.10%
Ordinary
7.5k at £0.8Mohammed Samad
1.10%
Ordinary
6.5k at £0.8Abdul Matin Mannan
0.95%
Ordinary
6.5k at £0.8Afruj Miah
0.95%
Ordinary
6.5k at £0.8Ambia Khatoon
0.95%
Ordinary
6.5k at £0.8Monjur Ahmed
0.95%
Ordinary
6.1k at £0.8Koyes Ahmed
0.90%
Ordinary
5.8k at £0.8Rahima Alam
0.86%
Ordinary
5.4k at £0.8Abdul Hussain
0.80%
Ordinary
5.4k at £0.8Muhammod Badar Ali
0.80%
Ordinary
5.4k at £0.8Tera Miah
0.80%
Ordinary
5.1k at £0.8Abdul Khalik
0.75%
Ordinary
5.1k at £0.8Abul Kalam
0.75%
Ordinary
5.1k at £0.8Aminul Islam
0.75%
Ordinary
5.1k at £0.8Imranul Haque
0.75%
Ordinary
5.1k at £0.8Inamul Haque
0.75%
Ordinary
5.1k at £0.8Rezwana Jannath
0.75%
Ordinary
5.1k at £0.8Rupena Begum
0.75%
Ordinary
5.1k at £0.8Sabia Ashraf
0.75%
Ordinary
5.1k at £0.8Sunafor Ali
0.75%
Ordinary
3.2k at £0.8Selina Begum
0.48%
Ordinary
2.8k at £0.8Mahmodul Islam
0.41%
Ordinary
2.5k at £0.8Abdul Haque
0.37%
Ordinary
2.5k at £0.8Akhtar Hussain
0.37%
Ordinary
2.5k at £0.8Anika Sultana Khan
0.37%
Ordinary
2.5k at £0.8Fatema Begum
0.37%
Ordinary
2.5k at £0.8Habibur Rahman
0.37%
Ordinary
2.5k at £0.8Jahangir Alam Choudhury
0.37%
Ordinary
2.5k at £0.8Mohammed Abdus Sattar
0.37%
Ordinary
2.5k at £0.8Mohammed Ridhwaan Ul Foyaz
0.37%
Ordinary
2.5k at £0.8Nazma Begum
0.37%
Ordinary
2.5k at £0.8Nazrul Hoque Chowdhury
0.37%
Ordinary
2k at £0.8Raja Miah
0.30%
Ordinary

Financials

Year2014
Net Worth£880,746
Cash£999
Current Liabilities£500

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 June 2020Confirmation statement made on 15 June 2020 with updates (10 pages)
18 November 2019Purchase of own shares. (2 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
23 July 2019Confirmation statement made on 14 July 2019 with updates (10 pages)
21 February 2019Purchase of own shares. (2 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 July 2018Confirmation statement made on 14 July 2018 with updates (10 pages)
10 May 2018Purchase of own shares. (2 pages)
29 January 2018Purchase of own shares. (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 October 2017Purchase of own shares. (2 pages)
26 October 2017Purchase of own shares. (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (10 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (10 pages)
27 June 2017Purchase of own shares. (3 pages)
27 June 2017Purchase of own shares. (3 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Purchase of own shares. (3 pages)
17 January 2017Purchase of own shares. (4 pages)
17 January 2017Purchase of own shares. (4 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (12 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (12 pages)
10 May 2016Purchase of own shares. (4 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (4 pages)
10 May 2016Purchase of own shares. (3 pages)
25 January 2016Purchase of own shares. (2 pages)
25 January 2016Purchase of own shares. (2 pages)
18 January 2016Purchase of own shares. (4 pages)
18 January 2016Purchase of own shares. (4 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (2 pages)
5 January 2016Purchase of own shares. (3 pages)
17 December 2015Purchase of own shares. (2 pages)
17 December 2015Purchase of own shares. (2 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (4 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (4 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Purchase of own shares. (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 543,079.2
(16 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 543,079.2
(16 pages)
27 November 2014Purchase of own shares. (5 pages)
27 November 2014Purchase of own shares. (5 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
15 October 2014Director's details changed for Mujibur Nozir Rahman on 30 September 2014 (2 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 779,856.8
(17 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 779,856.8
(17 pages)
15 October 2014Director's details changed for Mujibur Nozir Rahman on 30 September 2014 (2 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 779,856.8
(17 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 789.608
(34 pages)
28 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 789.608
(34 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Appointment of Dil Karom Choudhury as a director (3 pages)
25 June 2013Appointment of Dil Karom Choudhury as a director (3 pages)
19 June 2013Appointment of Abdul Shohid as a director (3 pages)
19 June 2013Appointment of Mohammed Ali Ashraf as a director (3 pages)
19 June 2013Appointment of Munshir Ahmed Chowdhury as a director (3 pages)
19 June 2013Appointment of Abdul Shohid as a director (3 pages)
19 June 2013Appointment of Mohammed Ali Ashraf as a director (3 pages)
19 June 2013Appointment of Munshir Ahmed Chowdhury as a director (3 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (31 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (31 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Termination of appointment of Shafiqul Hussain as a secretary (2 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Appointment of Mohammed Ali Ashraf as a secretary (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Termination of appointment of Shafiqul Hussain as a secretary (2 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Appointment of Mohammed Ali Ashraf as a secretary (3 pages)
5 November 2012Purchase of own shares. (3 pages)
28 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (30 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (30 pages)
25 October 2011Purchase of own shares. (3 pages)
25 October 2011Purchase of own shares. (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,121.002
(4 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1,121.002
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,121.002
(4 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1,121.002
(4 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Purchase of own shares. (3 pages)
7 December 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1,121.002
(4 pages)
7 December 2010Purchase of own shares. (3 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (31 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (31 pages)
16 February 2010Purchase of own shares. (1 page)
16 February 2010Purchase of own shares. (1 page)
16 February 2010Purchase of own shares. (1 page)
16 February 2010Purchase of own shares. (1 page)
16 February 2010Purchase of own shares. (1 page)
16 February 2010Purchase of own shares. (1 page)
16 February 2010Purchase of own shares. (1 page)
16 February 2010Purchase of own shares. (1 page)
16 February 2010Purchase of own shares. (1 page)
16 February 2010Purchase of own shares. (1 page)
19 January 2010Statement of capital following an allotment of shares on 25 June 2009
  • GBP 1,128,946
(2 pages)
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (31 pages)
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (31 pages)
19 January 2010Statement of capital following an allotment of shares on 25 June 2009
  • GBP 1,128,946
(2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2009Return made up to 24/10/08; full list of members (26 pages)
21 January 2009Return made up to 24/10/08; full list of members (26 pages)
6 January 2009Ad 27/03/08-14/05/08\gbp si [email protected]=19600\gbp si [email protected]=3125\gbp ic 1092373.6/1115098.6\ (20 pages)
6 January 2009Ad 27/03/08-14/05/08\gbp si [email protected]=19600\gbp si [email protected]=3125\gbp ic 1092373.6/1115098.6\ (20 pages)
5 January 2009Ad 27/03/08-14/05/08\gbp si [email protected]=19600\gbp si [email protected]=3125\gbp ic 1069648.6/1092373.6\ (2 pages)
5 January 2009Ad 27/03/08-14/05/08\gbp si [email protected]=19600\gbp si [email protected]=3125\gbp ic 1069648.6/1092373.6\ (2 pages)
29 December 2008Gbp ic 1082033/1069648.6\22/05/08\gbp sr [email protected]=12384.4\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1144332/1139332.6\22/05/08\gbp sr [email protected]=4999.4\ (2 pages)
29 December 2008Gbp ic 1121333/1114333\16/07/08\gbp sr [email protected]=7000\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1114333/1098133\03/07/08\gbp sr [email protected]=16200\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1121333/1114333\16/07/08\gbp sr [email protected]=7000\ (2 pages)
29 December 2008Gbp ic 1098133/1084133\20/05/08\gbp sr [email protected]=14000\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1084133/1082033\12/05/08\gbp sr [email protected]=2100\ (2 pages)
29 December 2008Gbp ic 1139332.6/1127833\22/05/08\gbp sr [email protected]=11499.6\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1084133/1082033\12/05/08\gbp sr [email protected]=2100\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1127833/1121333\18/08/08\gbp sr [email protected]=6500\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1144332/1139332.6\22/05/08\gbp sr [email protected]=4999.4\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1098133/1084133\20/05/08\gbp sr [email protected]=14000\ (2 pages)
29 December 2008Gbp ic 1127833/1121333\18/08/08\gbp sr [email protected]=6500\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1082033/1069648.6\22/05/08\gbp sr [email protected]=12384.4\ (2 pages)
29 December 2008Gbp ic 1139332.6/1127833\22/05/08\gbp sr [email protected]=11499.6\ (2 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2008Gbp ic 1114333/1098133\03/07/08\gbp sr [email protected]=16200\ (2 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2008Return made up to 24/10/07; change of members (16 pages)
30 January 2008Return made up to 24/10/07; change of members (16 pages)
30 January 2008Ad 10/03/07--------- £ si [email protected] (22 pages)
30 January 2008Ad 10/03/07--------- £ si [email protected] (22 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Return made up to 24/10/06; change of members
  • 363(287) ‐ Registered office changed on 14/02/07
(15 pages)
14 February 2007Return made up to 24/10/06; change of members
  • 363(287) ‐ Registered office changed on 14/02/07
(15 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 March 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 March 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 December 2005Return made up to 24/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(20 pages)
14 December 2005Return made up to 24/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(20 pages)
15 June 2005Nc inc already adjusted 30/04/05 (1 page)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005Nc inc already adjusted 30/04/05 (1 page)
14 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 January 2005New director appointed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (1 page)
11 January 2005New director appointed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New secretary appointed (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New director appointed (2 pages)
3 November 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
3 November 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
26 October 2004Company name changed business chess LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed business chess LIMITED\certificate issued on 26/10/04 (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 25 peckover street little germany bradford west yorkshire BD1 5BD (1 page)
12 October 2004Registered office changed on 12/10/04 from: 25 peckover street little germany bradford west yorkshire BD1 5BD (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 December 2003Return made up to 24/10/03; full list of members (6 pages)
11 December 2003Return made up to 24/10/03; full list of members (6 pages)
21 November 2003Registered office changed on 21/11/03 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
21 November 2003Registered office changed on 21/11/03 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
1 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
1 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 January 2003Return made up to 24/10/02; full list of members (6 pages)
26 January 2003Return made up to 24/10/02; full list of members (6 pages)
24 October 2001Incorporation (15 pages)
24 October 2001Incorporation (15 pages)