A R PROPERTY (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Registration of charge 076591270008, created on 2024-11-28

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-05-31

View Document

06/07/246 July 2024 Registration of charge 076591270006, created on 2024-06-28

View Document

06/07/246 July 2024 Registration of charge 076591270007, created on 2024-06-28

View Document

02/07/242 July 2024 Satisfaction of charge 076591270004 in full

View Document

02/07/242 July 2024 Satisfaction of charge 076591270005 in full

View Document

02/07/242 July 2024 Satisfaction of charge 076591270003 in full

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Termination of appointment of a director

View Document

12/02/2412 February 2024 Termination of appointment of Junaid Rahman Khadam as a director on 2024-02-08

View Document

12/02/2412 February 2024 Termination of appointment of Fareeda Begum as a director on 2024-02-08

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Appointment of Mrs Fareeda Begum as a director on 2022-02-01

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/10/177 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/07/153 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 140 MALMESBURY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0JF

View Document

23/07/1423 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED KHADAM / 24/02/2014

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076591270004

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/135 August 2013 SECOND FILING WITH MUD 06/06/13 FOR FORM AR01

View Document

05/08/135 August 2013 SECOND FILING FOR FORM AP01

View Document

05/08/135 August 2013 SECOND FILING FOR FORM TM01

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 56 HODGE HILL COMMON HODGE HILL BIRMINGHAM WEST MIDLANDS B36 8AG UNITED KINGDOM

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR MAZAFAR ALI

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MOHAMMED KHADAM

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076591270003

View Document

21/06/1321 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 PREVEXT FROM 30/06/2012 TO 30/11/2012

View Document

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/116 June 2011 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