2020 GROUP UK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Micro company accounts made up to 2024-11-30 |
11/08/2511 August 2025 New | Termination of appointment of Faraz Ahmed Khaliq as a director on 2024-09-01 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
11/08/2511 August 2025 New | Appointment of Mrs Naurin Niaz Khaliq as a director on 2024-09-01 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/08/2324 August 2023 | Micro company accounts made up to 2022-11-30 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-10 with updates |
10/05/2310 May 2023 | Previous accounting period shortened from 2022-12-31 to 2022-11-30 |
06/03/236 March 2023 | Satisfaction of charge 109114620001 in full |
06/03/236 March 2023 | Satisfaction of charge 109114620002 in full |
08/02/238 February 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 12 Seckar Lane Woolley Wakefield WF4 2LE on 2023-02-08 |
08/02/238 February 2023 | Appointment of Mr Faraz Ahmed Khaliq as a director on 2023-02-08 |
08/02/238 February 2023 | Termination of appointment of Mobasshar Niaz as a director on 2023-02-08 |
08/02/238 February 2023 | Termination of appointment of Shehla Mobasshar as a director on 2023-02-08 |
02/02/232 February 2023 | Termination of appointment of Mohammed Arif Mushtaq as a director on 2023-01-30 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/12/2220 December 2022 | Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-12-20 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/11/2210 November 2022 | Appointment of Mrs Shehla Mobasshar as a director on 2022-11-10 |
13/10/2213 October 2022 | Appointment of Mr Mobasshar Niaz as a director on 2022-10-06 |
23/09/2223 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
05/05/225 May 2022 | Part of the property or undertaking has been released from charge 109114620002 |
26/04/2226 April 2022 | Registration of charge 109114620004, created on 2022-04-14 |
26/04/2226 April 2022 | Registration of charge 109114620003, created on 2022-04-14 |
28/01/2228 January 2022 | Part of the property or undertaking has been released from charge 109114620002 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Part of the property or undertaking has been released from charge 109114620002 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
09/05/199 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 109114620002 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 1 UNIVERSITY BOULEVARD MIDDLESBROUGH TS1 3BB UNITED KINGDOM |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109114620002 |
27/04/1827 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109114620001 |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 1 BROOK COURT, BLAKENEY ROAD BECKENHAM BR3 1HG UNITED KINGDOM |
22/08/1722 August 2017 | COMPANY NAME CHANGED 2020 RESIDENTIAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/08/17 |
11/08/1711 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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