A & I PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

12/11/2412 November 2024 Satisfaction of charge 15 in full

View Document

12/11/2412 November 2024 Satisfaction of charge 28 in full

View Document

02/08/242 August 2024 Satisfaction of charge 25 in full

View Document

02/08/242 August 2024 Satisfaction of charge 24 in full

View Document

02/08/242 August 2024 Satisfaction of charge 12 in full

View Document

02/08/242 August 2024 Satisfaction of charge 27 in full

View Document

02/08/242 August 2024 Satisfaction of charge 19 in full

View Document

02/08/242 August 2024 Satisfaction of charge 20 in full

View Document

02/08/242 August 2024 Satisfaction of charge 11 in full

View Document

02/08/242 August 2024 Satisfaction of charge 13 in full

View Document

02/08/242 August 2024 Satisfaction of charge 21 in full

View Document

02/08/242 August 2024 Satisfaction of charge 16 in full

View Document

02/08/242 August 2024 Satisfaction of charge 22 in full

View Document

02/08/242 August 2024 Satisfaction of charge 14 in full

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/04/2429 April 2024 Registration of charge SC2028660038, created on 2024-04-08

View Document

26/04/2426 April 2024 Registration of charge SC2028660037, created on 2024-04-08

View Document

26/04/2426 April 2024 Registration of charge SC2028660039, created on 2024-04-08

View Document

21/03/2421 March 2024 Registration of charge SC2028660035, created on 2024-03-06

View Document

21/03/2421 March 2024 Registration of charge SC2028660036, created on 2024-03-19

View Document

01/02/241 February 2024 Satisfaction of charge 30 in full

View Document

01/02/241 February 2024 Satisfaction of charge SC2028660031 in full

View Document

01/02/241 February 2024 Satisfaction of charge 29 in full

View Document

01/02/241 February 2024 Satisfaction of charge 18 in full

View Document

01/02/241 February 2024 Satisfaction of charge 23 in full

View Document

01/02/241 February 2024 Satisfaction of charge SC2028660033 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

18/10/2318 October 2023 Registration of charge SC2028660034, created on 2023-10-18

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

07/12/227 December 2022 Satisfaction of charge SC2028660032 in full

View Document

07/12/227 December 2022 Satisfaction of charge 17 in full

View Document

07/12/227 December 2022 Satisfaction of charge 26 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN IRSHAD / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE IRSHAD / 12/07/2019

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2028660033

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2028660032

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/01/1513 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2028660031

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 8 MARGARET ROSE CRESCENT EDINBURGH MIDLOTHIAN EH10 7JE

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

04/12/124 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

21/11/1221 November 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11

View Document

21/11/1221 November 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 20

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

19/11/1219 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAABIA IRSHAD / 05/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMER IRSHAD / 05/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN IRSHAD / 05/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE IRSHAD / 05/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAABIA IRSHAD / 30/01/2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE IRSHAD / 02/02/2009

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 145 BUCCLEUCH STREET EDINBURGH MIDLOTHIAN EH8 9NE

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/01/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 17 ROTHESAY PLACE EDINBURGH MIDLOTHIAN EH3 7SQ

View Document

16/03/0616 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/08/054 August 2005 PARTIC OF MORT/CHARGE *****

View Document

24/01/0524 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/07/0431 July 2004 DEC MORT/CHARGE *****

View Document

17/01/0417 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 PARTIC OF MORT/CHARGE *****

View Document

27/08/0227 August 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/03/0219 March 2002 PARTIC OF MORT/CHARGE *****

View Document

18/03/0218 March 2002 PARTIC OF MORT/CHARGE *****

View Document

18/03/0218 March 2002 PARTIC OF MORT/CHARGE *****

View Document

18/03/0218 March 2002 PARTIC OF MORT/CHARGE *****

View Document

18/03/0218 March 2002 PARTIC OF MORT/CHARGE *****

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 PARTIC OF MORT/CHARGE *****

View Document

02/02/012 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 PARTIC OF MORT/CHARGE *****

View Document

10/07/0010 July 2000 PARTIC OF MORT/CHARGE *****

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 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