ARSHAD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/03/2523 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-01-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/12/231 December 2023 | Withdrawal of a person with significant control statement on 2023-12-01 |
01/12/231 December 2023 | Cessation of Arshad Mahmood as a person with significant control on 2023-03-01 |
23/11/2323 November 2023 | Notification of Shahida Mahmood as a person with significant control on 2023-03-01 |
23/11/2323 November 2023 | Notification of a person with significant control statement |
23/11/2323 November 2023 | Appointment of Mrs Shahida Mahmood as a director on 2023-11-09 |
05/03/235 March 2023 | Total exemption full accounts made up to 2023-01-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/12/222 December 2022 | Cessation of Arshad Mahmood as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-17 with no updates |
09/10/229 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/12/2121 December 2021 | Notification of Arshad Mahmood as a person with significant control on 2021-11-03 |
04/11/214 November 2021 | Change of details for Mr Arshad Mahmood as a person with significant control on 2021-10-17 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-17 with updates |
03/11/213 November 2021 | Change of details for Mrs Shahida Mahmood as a person with significant control on 2021-10-17 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
10/03/2110 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/12/2013 December 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
25/09/1925 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
11/10/1811 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
21/01/1621 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
14/09/1514 September 2015 | 31/01/15 TOTAL EXEMPTION FULL |
26/03/1526 March 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/12/143 December 2014 | 31/01/14 TOTAL EXEMPTION FULL |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
29/10/1329 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
17/03/1317 March 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/09/1224 September 2012 | 31/01/12 TOTAL EXEMPTION FULL |
13/01/1213 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
11/10/1111 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
02/03/112 March 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
13/09/1013 September 2010 | 31/01/10 TOTAL EXEMPTION FULL |
31/03/1031 March 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHAHIDA MAHMOOD / 02/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARSHAD MAHMOOD / 02/10/2009 |
18/11/0918 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
24/02/0924 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
11/06/0811 June 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
23/07/0523 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0528 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0520 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
09/02/039 February 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | EXEMPTION FROM APPOINTING AUDITORS |
08/01/038 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
19/10/0219 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0224 January 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | NEW SECRETARY APPOINTED |
18/01/0118 January 2001 | DIRECTOR RESIGNED |
18/01/0118 January 2001 | REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
18/01/0118 January 2001 | SECRETARY RESIGNED |
10/01/0110 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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