ARSHAD 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
23/03/2523 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/12/231 December 2023 Withdrawal of a person with significant control statement on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Arshad Mahmood as a person with significant control on 2023-03-01

View Document

23/11/2323 November 2023 Notification of Shahida Mahmood as a person with significant control on 2023-03-01

View Document

23/11/2323 November 2023 Notification of a person with significant control statement

View Document

23/11/2323 November 2023 Appointment of Mrs Shahida Mahmood as a director on 2023-11-09

View Document

05/03/235 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Cessation of Arshad Mahmood as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

09/10/229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Notification of Arshad Mahmood as a person with significant control on 2021-11-03

View Document

04/11/214 November 2021 Change of details for Mr Arshad Mahmood as a person with significant control on 2021-10-17

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

03/11/213 November 2021 Change of details for Mrs Shahida Mahmood as a person with significant control on 2021-10-17

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/03/2110 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAHIDA MAHMOOD / 02/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARSHAD MAHMOOD / 02/10/2009

View Document

18/11/0918 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 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