AHM 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

16/05/2516 May 2025 Notification of Marwa Mahdi as a person with significant control on 2018-09-03

View Document

25/04/2525 April 2025 Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mr Ali Mahdi on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mrs Marwa Mahdi on 2025-04-25

View Document

25/04/2525 April 2025 Change of details for Mr Ali Mahdi as a person with significant control on 2025-04-25

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/08/2324 August 2023 Registration of charge 082743080005, created on 2023-08-24

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Registration of charge 082743080004, created on 2022-10-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Change of details for Mr Ali Mahdi as a person with significant control on 2019-10-01

View Document

28/06/2128 June 2021 Change of details for Mr Ali Mahdi as a person with significant control on 2019-10-01

View Document

28/06/2128 June 2021 Change of details for Mr Ali Mahdi as a person with significant control on 2019-10-01

View Document

27/11/2027 November 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALI MAHDI / 27/01/2020

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALI MAHDI / 04/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALI MAHDI / 04/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MAHDI / 04/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082743080003

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082743080002

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082743080001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE UNITED KINGDOM

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

09/05/189 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 213 CHISLEHURST ROAD PETTS WOOD KENT BR5 1NP

View Document

11/01/1811 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI MAHDI

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 223 BROWNING ROAD MANOR PARK LONDON E12 6NU

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MAHDI / 01/09/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1230 October 2012 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