2020 PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Satisfaction of charge SC3149670010 in full

View Document

24/01/2524 January 2025 Satisfaction of charge SC3149670011 in full

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

09/01/259 January 2025 Satisfaction of charge 8 in full

View Document

09/01/259 January 2025 Satisfaction of charge SC3149670009 in full

View Document

09/01/259 January 2025 Satisfaction of charge SC3149670012 in full

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/07/1728 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KASHIF ALI / 04/01/2016

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / STUART WARREN / 04/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3149670012

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 111 COMMERCE STREET GLASGOW G5 8DL

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3149670011

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3149670010

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3149670009

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART WARREN / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KASHIF ALI / 08/10/2009

View Document

13/05/0913 May 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

28/06/0828 June 2008 COMPANY NAME CHANGED FORTHBRAE PROPERTIES LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/088 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 PARTIC OF MORT/CHARGE *****

View Document

17/11/0717 November 2007 PARTIC OF MORT/CHARGE *****

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 387 SAUCHIEHALL STREET GLASGOW G2 3HU

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information