AHMED PROPERTY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Waqar Ahmed on 2025-04-16

View Document

24/03/2524 March 2025 Registered office address changed from 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-20

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Declaration of solvency

View Document

31/10/2431 October 2024 Registered office address changed from Ihl 12 Whytecliffe Road South Purley CR8 2AU England to 5-7 Ravensbourne Road Bromley BR1 1HN on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Resolutions

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

15/04/2415 April 2024 Director's details changed for Mr Zultiquar Ahmed on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

05/10/215 October 2021 Registered office address changed from 35 Amp House Dingwall Road East Croydon CR0 2LX England to One Croydon 12-16 Addiscombe Road East Croydon CR9 6DS on 2021-10-05

View Document

13/07/2113 July 2021 Appointment of Dr Shagufta Ahmed as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mr Rizwan Imtiazi as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mrs Vathana Sringalingam as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mrs Farhat Ahmed as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mr Zultiquar Ahmed as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mrs Shazia Imtiazi as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Miss Amina Ahmed as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mr Muhammad Shan Ahmed as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mrs Maryam Ahmed as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062903520002

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062903520001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAR AHMED

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAR AHMED

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX ENGLAND

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O AMS ACCOUNTANTS CORPORATE LIMITED 23 HANOVER SQUARE MAYFAIR LONDON W1S 1JB ENGLAND

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALMA AHMED / 27/05/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 28 FURZE LANE PURLEY SURREY CR8 3EG

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALMA AHMED / 27/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTIKHAR AHMED / 27/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAR AHMED / 27/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062903520002

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 16 SOUTH END CROYDON SURREY CR0 1DN

View Document

10/09/1510 September 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062903520001

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR WAQAR AHMED

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR WAQAR AHMED

View Document

09/07/139 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/01/1216 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

17/10/1117 October 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALMA AHMED / 22/06/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTIKHAR AHMED / 22/06/2010

View Document

14/09/1014 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 6 COPSE HILL PURLEY SURREY CR8 4LH

View Document

18/10/0718 October 2007 SHARES AGREEMENT OTC

View Document

16/10/0716 October 2007 SHARES AGREEMENT OTC

View Document

15/09/0715 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: UNIT A CIRCULAR 13 INDUSTRIAL ESTATE GASCOINGE ROAD BARKING, ESSEX. IG11 7LT

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 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