AVRUPA PROPERTIES LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of Mustafa Can as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1523 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1417 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038587030006

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/08/1416 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038587030005

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
32 NEW RIVER CRESCENT
LONDON
N13 5RF

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA CAN / 15/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE SUSAN CAN / 15/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARMAINE SUSAN CAN / 15/10/2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA CAN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE SUSAN CAN / 14/10/2009

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

01/09/011 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 05/04/00

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: G OFFICE CHANGED 22/10/99 10 HORNSEY PARK ROAD LONDON N8 0JP

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 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