F. B. A. 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
23/06/2523 June 2025 NewCessation of Pervaz Khan as a person with significant control on 2020-01-17

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Satisfaction of charge 13 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 11 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 17 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 9 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 19 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 18 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 16 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 15 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 14 in full

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Micro company 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

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046409130020

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PERVAZ KHAN / 17/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PERVAZ KHAN / 17/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAHANGIR KHAN / 17/01/2010

View Document

23/12/0923 December 2009 Annual return made up to 17 January 2009 with full list of shareholders

View Document

06/12/096 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: REGENT PARK HOUSE REGENT STREET LEEDS WEST YORKSHIRE LS2 7QN

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: REGENT PARK HOUSE REGENT STREET LEEDS LS2 7QN

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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