A & P PROPERTIES LIMITED



Company Documents

DateDescription
24/01/2424 January 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
15/05/2315 May 2023 Registration of charge 030590840009, created on 2023-05-09

View Document

15/05/2315 May 2023 Registration of charge 030590840010, created on 2023-05-09

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWAN BAKSHI

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA BAKSHI

View Document

31/05/1731 May 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030590840008

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030590840007

View Document

08/06/168 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030590840006

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1211 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/114 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/105 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAWAN BAKSHI / 19/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA BAKSHI / 19/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/06/0911 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document



06/08/086 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/08/0327 August 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 50 BECMEAD AVENUE KENTON HARROW MIDDLESEX HA3 8EY

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/07/026 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0131 May 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/07/9711 July 1997 EXEMPTION FROM APPOINTING AUDITORS 05/06/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

07/03/977 March 1997 EXEMPTION FROM APPOINTING AUDITORS 15/01/97

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 113 WALKER HOUSE PHOENIX ROAD LONDON NW1 1ER

View Document

15/06/9615 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 286 CARLTON AVENUE WEST WEMBLEY MIDDLESEX HA9 8PZ

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

19/06/9519 June 1995 SECRETARY RESIGNED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company