KHAN 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
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Director's details changed for Mr Abdul Halim Khan on 2023-08-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

03/04/223 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Notification of Abdul Halim Khan as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

30/03/2230 March 2022 Appointment of Mr Abdul Halim Khan as a director on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Zahid Khan as a director on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Zahid Khan as a person with significant control on 2022-03-30

View Document

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

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

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

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

View Document

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

View Document

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

View Document

04/05/214 May 2021 Appointment of Mr Zahid Khan as a director on 2021-05-01

View Document

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

View Accounts

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED DR SHABNAM NAHEED BERRY-KHAN

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHABNAM BERRY-KHAN

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ZAHID SARDAR KHAN

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY KHALID KHAN

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED DR SHABNAM NAHEED BERRY-KHAN

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABNAM NADEED KHAN

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID SARDAR KHAN

View Document

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

View Accounts

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

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

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

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

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MR KHALID NADEEM KHAN

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY ABDUL KHAN

View Document

11/04/1211 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHABNAM KHAN

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR ABDUL HALIM KHAN

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR ZAHID KHAN

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAHID SARDAR KHAN / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHABNAM NAHEED KHAN / 01/04/2010

View Document

05/05/105 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED SHABNAM NAHEED KHAN

View Document

21/05/0821 May 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

09/04/089 April 2008 SECRETARY APPOINTED ABDUL HALIM KHAN

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ZAHID SADAR KHAN

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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