2020 GROUP UK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

11/08/2511 August 2025 NewTermination of appointment of Faraz Ahmed Khaliq as a director on 2024-09-01

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

11/08/2511 August 2025 NewAppointment of Mrs Naurin Niaz Khaliq as a director on 2024-09-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

06/03/236 March 2023 Satisfaction of charge 109114620001 in full

View Document

06/03/236 March 2023 Satisfaction of charge 109114620002 in full

View Document

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

View Document

08/02/238 February 2023 Appointment of Mr Faraz Ahmed Khaliq as a director on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Mobasshar Niaz as a director on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Shehla Mobasshar as a director on 2023-02-08

View Document

02/02/232 February 2023 Termination of appointment of Mohammed Arif Mushtaq as a director on 2023-01-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Appointment of Mrs Shehla Mobasshar as a director on 2022-11-10

View Document

13/10/2213 October 2022 Appointment of Mr Mobasshar Niaz as a director on 2022-10-06

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

05/05/225 May 2022 Part of the property or undertaking has been released from charge 109114620002

View Document

26/04/2226 April 2022 Registration of charge 109114620004, created on 2022-04-14

View Document

26/04/2226 April 2022 Registration of charge 109114620003, created on 2022-04-14

View Document

28/01/2228 January 2022 Part of the property or undertaking has been released from charge 109114620002

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Part of the property or undertaking has been released from charge 109114620002

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 109114620002

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 1 UNIVERSITY BOULEVARD MIDDLESBROUGH TS1 3BB UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109114620002

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109114620001

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 1 BROOK COURT, BLAKENEY ROAD BECKENHAM BR3 1HG UNITED KINGDOM

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED 2020 RESIDENTIAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/08/17

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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