ARES PROPERTIES LTD

Company Documents

DateDescription
27/05/2127 May 2021 APPLICATION FOR STRIKING-OFF

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CESSATION OF SHANTANU SINGH AS A PSC

View Document

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBROX LIMITED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1715 August 2017 PREVSHO FROM 30/11/2016 TO 31/08/2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANTANU SINGH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEERISH GUKHOOL

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR GHULAM ASGHAR ALAHI

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093102740003

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093102740001

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093102740002

View Document

13/11/1413 November 2014 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