ASSAS PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registration of charge 092950560018, created on 2025-05-29

View Document

03/06/253 June 2025 Registration of charge 092950560017, created on 2025-05-29

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Michael Eugene Sohor as a director on 2025-01-29

View Document

27/01/2527 January 2025 Resolutions

View Document

23/01/2523 January 2025 Appointment of Mr Michael Eugene Sohor as a director on 2025-01-23

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Change of details for Mr Mushref Assas as a person with significant control on 2024-08-01

View Document

31/10/2431 October 2024 Director's details changed for Mr Mushref Assas on 2024-08-01

View Document

26/04/2426 April 2024 Registration of charge 092950560016, created on 2024-04-11

View Document

12/04/2412 April 2024 Registration of charge 092950560014, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560012, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560011, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560010, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560009, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560008, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560007, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560006, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560005, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560004, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560015, created on 2024-03-28

View Document

12/04/2412 April 2024 Registration of charge 092950560013, created on 2024-03-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

05/04/245 April 2024 Satisfaction of charge 092950560002 in full

View Document

05/04/245 April 2024 Satisfaction of charge 092950560001 in full

View Document

05/04/245 April 2024 Satisfaction of charge 092950560003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

05/04/235 April 2023 Cessation of Bakri Assas as a person with significant control on 2023-03-23

View Document

05/04/235 April 2023 Change of details for Mr Mushref Assas as a person with significant control on 2023-03-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Mushref Assas on 2022-09-01

View Document

12/10/2212 October 2022 Change of details for Mr Mushref Assas as a person with significant control on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Change of details for Mr Mushref Assas as a person with significant control on 2021-10-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092950560002

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092950560001

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MR NAEEM ANWAR

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR BAKRI ASSAS

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR EBTISAM ALDEEAYSI

View Document

05/08/165 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MR BAKRI ASSAS

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MRS EBTISAM ALDEEAYSI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 100

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM SUITE 31 EUROPA HOUSE BARCROFT STREET BURY LANCASHIRE BL9 5BT

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM APARTMENT 505 18 LEFTBANK MANCHESTER M3 3AJ ENGLAND

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHREF ASSAS / 20/10/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHREF ASSAS / 24/07/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHREF ASSAS / 27/01/2015

View Document

27/01/1527 January 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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