AWR 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
04/06/254 June 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

01/06/251 June 2025 Registered office address changed from Uplands Upper Anstey Lane Alton GU34 4BP England to Unit 2 Near Train Station Station Road Alton GU34 2PZ on 2025-06-01

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

24/03/2424 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Termination of appointment of Rakesh Kirpalani as a director on 2022-12-09

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/05/225 May 2022 Appointment of Ms Melissa Louise Bell as a director on 2022-05-04

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Satisfaction of charge 072410220007 in full

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

18/05/2118 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA SCAMBLER

View Document

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

13/05/2013 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR WAYNE BARRY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR RAKESH KIRPALANI

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MRS NICOLA JANE SCAMBLER

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 72 WILSON STREET LONDON EC2A 2DH

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR AH CAPITAL LIMMITED (03816206)

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE BARRY

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR RICHARD ROBERT WARD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

20/08/1820 August 2018 CESSATION OF WAYNE BARRY AS A PSC

View Document

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

View Document

01/08/181 August 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 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 / AH CAPITAL LIMMITED (03816206) / 14/03/2017

View Document

25/03/1725 March 2017 CORPORATE DIRECTOR APPOINTED AH CAPITAL LIMMITED (03816206)

View Document

25/03/1725 March 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMAM

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA SCAMBLER

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR QUENTIN SPRATT

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHYAN ZUBAIR

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR MOHAMMED ADNAN IMAM

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR QUENTIN RODNEY SPRATT

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MS NICOLA JANE SCAMBLER

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN CLEMENTS

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR WAYNE BARRY

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072410220004

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072410220003

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMAM

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR SHYAN ZUBAIR

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE BARRY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEMENTS

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY WAYNE BARRY

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O MAPLE RESOURCING LIMITED 72 WILSON STREET LONDON EC2A 2DH

View Document

22/07/1422 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/03/1416 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072410220007

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072410220006

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072410220003

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072410220005

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072410220004

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1311 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM C/O MAPLE RESOURCING LTD 68 KING WILLIAM STREET LONDON EC4N 7DZ UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM C/O MAPLE RESOURCING LTD 1 LIVERPOOL STREET LONDON EC2M 7QD UNITED KINGDOM

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM GILMOORA HOUSE 57-61 MORTIMER STREET LONDON W1W 8HS

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 47A VALLANCE ROAD LONDON LONDON E1 5AB ENGLAND

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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