KHAN 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 |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/06/2424 June 2024 | Micro company accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
15/04/2415 April 2024 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 211 Basingstoke Road Reading RG2 0HX on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/08/2331 August 2023 | Micro company accounts made up to 2023-03-31 |
24/08/2324 August 2023 | Director's details changed for Mr Abdul Halim Khan on 2023-08-01 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-05 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
03/04/223 April 2022 | Confirmation statement made on 2022-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Notification of Abdul Halim Khan as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
30/03/2230 March 2022 | Appointment of Mr Abdul Halim Khan as a director on 2022-03-30 |
30/03/2230 March 2022 | Termination of appointment of Zahid Khan as a director on 2022-03-30 |
30/03/2230 March 2022 | Cessation of Zahid Khan as a person with significant control on 2022-03-30 |
29/03/2229 March 2022 | Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 211 Basingstoke Road Reading RG2 0HX on 2022-03-29 |
24/03/2224 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
06/02/226 February 2022 | Registered office address changed from Suite 7, Regency House Station Road Harold Wood Romford RM3 0BP England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2022-02-06 |
19/11/2119 November 2021 | Registered office address changed from 211 Basingstoke Road Reading Berkshire RG2 0HX to Suite 7, Regency House Station Road Harold Wood Romford RM3 0BP on 2021-11-19 |
19/11/2119 November 2021 | Registered office address changed from Suite 7, Regency House Harold Wood Station Road Romford RM3 0BP England to 211 Basingstoke Road Reading Berkshire RG2 0HX on 2021-11-19 |
04/05/214 May 2021 | Appointment of Mr Zahid Khan as a director on 2021-05-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | DIRECTOR APPOINTED DR SHABNAM NAHEED BERRY-KHAN |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SHABNAM BERRY-KHAN |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR ZAHID SARDAR KHAN |
10/12/1910 December 2019 | APPOINTMENT TERMINATED, SECRETARY KHALID KHAN |
10/12/1910 December 2019 | DIRECTOR APPOINTED DR SHABNAM NAHEED BERRY-KHAN |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
04/04/194 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABNAM NADEED KHAN |
04/04/194 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID SARDAR KHAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | SECRETARY APPOINTED MR KHALID NADEEM KHAN |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, SECRETARY ABDUL KHAN |
11/04/1211 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
31/01/1231 January 2012 | APPOINTMENT TERMINATED, DIRECTOR SHABNAM KHAN |
30/12/1130 December 2011 | DIRECTOR APPOINTED MR ABDUL HALIM KHAN |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ZAHID KHAN |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHID SARDAR KHAN / 01/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHABNAM NAHEED KHAN / 01/04/2010 |
05/05/105 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | DIRECTOR APPOINTED SHABNAM NAHEED KHAN |
21/05/0821 May 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
09/04/089 April 2008 | SECRETARY APPOINTED ABDUL HALIM KHAN |
09/04/089 April 2008 | DIRECTOR APPOINTED ZAHID SADAR KHAN |
02/04/082 April 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
02/04/082 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/04/082 April 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
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