AWR DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Satisfaction of charge 054712800005 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 054712800006 in full

View Document

21/08/2421 August 2024 Administrative restoration application

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-06-03 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-03 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Administrative restoration application

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-06-03 with no updates

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR AH CAPITAL LIMITED

View Document

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 CESSATION OF BMN APL LIMITED AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMN APL LIMITED

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWR PROPERTIES LIMITED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 FIRST GAZETTE

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR AH CAPITAL LIMITED

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ADNAN IMAM

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLEMENTS

View Document

05/09/175 September 2017 CESSATION OF RICHARD JOHN CLEMENTS AS A PSC

View Document

05/09/175 September 2017 CESSATION OF MOHAMMED ADNAN IMAM AS A PSC

View Document

05/09/175 September 2017 CESSATION OF WAYNE BARRY AS A PSC

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE BARRY

View Document

05/09/175 September 2017 CORPORATE DIRECTOR APPOINTED AH CAPITAL LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEMENTS

View Document

25/03/1725 March 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IPE INVESTMENTS LTD / 14/03/2017

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054712800006

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY WP BUSINESS SERVICES LIMITED

View Document

25/08/1625 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O MAPLE RESOURCING LIMITED BLACK SEA HOUSE WILSON STREET LONDON EC2A 2DH ENGLAND

View Document

18/09/1418 September 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR EUGENE SEMENIUK

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054712800005

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMAM

View Document

12/06/1212 June 2012 CORPORATE DIRECTOR APPOINTED IPE INVESTMENTS LTD

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/03/124 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PU ENGLAND

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WP BUSINESS SERVICES LIMITED / 31/03/2010

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM UNIT 2 47A VALLANCE ROAD LONDON E1 5AB ENGLAND

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLEMENTS / 01/01/2008

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED IMAM / 01/02/2008

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 91 ROMAN ROAD LONDON E2 0QN

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 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