KHAN PROPERTIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/10/2431 October 2024 Satisfaction of charge 052845420016 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 052845420017 in full

View Document

31/10/2431 October 2024 Registration of charge 052845420019, created on 2024-10-30

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Satisfaction of charge 052845420015 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Registration of charge 052845420017, created on 2023-02-15

View Document

16/02/2316 February 2023 Registration of charge 052845420016, created on 2023-02-15

View Document

16/01/2316 January 2023 Satisfaction of charge 052845420014 in full

View Document

28/12/2228 December 2022 Change of details for Khan & Co Limited as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

23/12/2223 December 2022 Director's details changed for Mr Mohamed Maqsud Khan on 2022-12-23

View Document

23/12/2223 December 2022 Notification of Khan Towers Holdings Ltd as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Cessation of Khan & Co Limited as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Change of details for Khan & Co Limited as a person with significant control on 2022-12-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

25/12/1925 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052845420014

View Document

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

View Accounts

27/03/1827 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052845420013

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHAN & CO LIMITED

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SERVAES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTS

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARRINGTON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES BARRINGTON

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM C/O THE LODGE GREAT BEALINGS WOODBRIDGE SUFFOLK IP13 6NW

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MOHAMED MAQSUD KHAN

View Document

05/09/175 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 500000

View Document

31/03/1731 March 2017 REDUCE ISSUED CAPITAL 24/01/2017

View Document

31/03/1731 March 2017 STATEMENT BY DIRECTORS

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 SOLVENCY STATEMENT DATED 24/01/17

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/11/1425 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1228 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES EDWARD WRIGHT / 19/01/2010

View Document

07/01/107 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER BARRINGTON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL CLEMENTS / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SERVAES / 06/01/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR DAVID RUSSELL CLEMENTS

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 £ NC 700000/800000 02/07

View Document

20/07/0720 July 2007 NC INC ALREADY ADJUSTED 02/07/07

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 NC INC ALREADY ADJUSTED 04/08/05

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 £ NC 600000/700000 04/08

View Document

14/09/0514 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0514 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/0512 September 2005 MEMORANDUM OF ASSOCIATION

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 NC INC ALREADY ADJUSTED 15/06/05

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED BIDEAWHILE 449 LIMITED CERTIFICATE ISSUED ON 11/01/05

View Document

11/11/0411 November 2004 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