M SULEMAN PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom to 32-36 Stromness Street Glasgow G5 8HS on 2025-08-22

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Atif Imtiaz Suleman as a director on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 ADOPT ARTICLES 20/09/2017

View Document

23/02/1823 February 2018 NOTIFICATION OF PSC STATEMENT ON 31/12/2016

View Document

23/02/1823 February 2018 CESSATION OF SHAKEELA IMTIAZ SULEMAN AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF IMTIAZ AHMAD SULEMAN AS A PSC

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHAKEELA SULEMAN

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR IMTIAZ SULEMAN

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR SAQIB IMTIAZ SULEMAN

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR. KASHIF IMTIAZ SULEMAN

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR. ATIF IMTIAZ SULEMAN

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

08/11/168 November 2016 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5004240009

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5004240006

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5004240005

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5004240004

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5004240007

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5004240008

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5004240001

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5004240003

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5004240002

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/03/1513 March 2015 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