AMMAN 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
14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

19/09/2419 September 2024 Registration of charge 087451900030, created on 2024-09-16

View Document

19/09/2419 September 2024 Registration of charge 087451900031, created on 2024-09-16

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Registration of charge 087451900029, created on 2023-10-13

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Satisfaction of charge 087451900018 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 087451900019 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 087451900028 in full

View Document

30/12/2230 December 2022 Registration of charge 087451900028, created on 2022-12-13

View Document

07/12/227 December 2022 Registration of charge 087451900027, created on 2022-12-04

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Registration of charge 087451900026, created on 2022-09-22

View Document

27/09/2227 September 2022 Registration of charge 087451900025, created on 2022-09-22

View Document

22/09/2222 September 2022 Registration of charge 087451900024, created on 2022-09-05

View Document

21/03/2221 March 2022 Registration of charge 087451900023, created on 2022-03-01

View Document

08/01/228 January 2022 Registration of charge 087451900022, created on 2022-01-05

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087451900014

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087451900015

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

15/02/1915 February 2019 01/04/18 STATEMENT OF CAPITAL GBP 101

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087451900012

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087451900013

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087451900001

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087451900008

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087451900011

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087451900009

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087451900010

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RASTALL / 09/10/2017

View Document

18/08/1718 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 087451900008

View Document

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

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087451900006

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087451900005

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087451900007

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087451900004

View Document

16/04/1616 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087451900003

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087451900002

View Document

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

View Accounts

23/09/1523 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087451900002

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087451900001

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RASTALL / 01/11/2013

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN RASTALL / 01/11/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM BIBBY & CO 374 SMITHDOWN ROAD LIVERPOOL L15 5AN ENGLAND

View Document

23/10/1323 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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