AL AMIN PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
21/10/2421 October 2024 | Amended total exemption full accounts made up to 2022-12-31 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Notification of Jayedur Rahman as a person with significant control on 2022-10-01 |
11/10/2211 October 2022 | Change of details for Mr Mohammed Kamal as a person with significant control on 2022-10-01 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
01/07/211 July 2021 | Registration of charge 063174700005, created on 2021-06-21 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | DISS40 (DISS40(SOAD)) |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD KAMAL / 20/08/2015 |
20/08/1520 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAYEDUR RAHMAN / 20/08/2015 |
17/03/1517 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAYEDUR RAHMAN / 17/03/2015 |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD KAMAL / 17/03/2015 |
16/03/1516 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KAMAL / 16/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/04/1424 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/04/1322 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/04/1220 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/07/1127 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
30/09/1030 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
30/09/1030 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/07/1029 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KAMAL / 01/07/2010 |
22/07/1022 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
06/07/106 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM UNIT 2 & 5 ABBEY INDUSTRIAL PARK 284 WITTON ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 6NX |
08/07/098 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/04/094 April 2009 | PREVEXT FROM 31/07/2008 TO 31/12/2008 |
06/12/086 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: UNIT 2 ABBEY INDUSTRIAL PARK 284 WITTON ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 6NX |
26/07/0726 July 2007 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
26/07/0726 July 2007 | NEW DIRECTOR APPOINTED |
26/07/0726 July 2007 | NEW SECRETARY APPOINTED |
19/07/0719 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/07/0719 July 2007 | SECRETARY RESIGNED |
19/07/0719 July 2007 | DIRECTOR RESIGNED |
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