REHMAN 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
26/03/2526 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

19/01/2419 January 2024 Change of details for Ms Uzma Rehman as a person with significant control on 2018-02-16

View Document

19/01/2419 January 2024 Change of details for Mr Fazal-Ur Rehman as a person with significant control on 2016-04-06

View Document

19/01/2419 January 2024 Change of details for Mr Saief Rehman as a person with significant control on 2016-04-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/03/2323 March 2023 Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-23

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/05/2128 May 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

19/02/2119 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR SAIEF REHMAN

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR FAZAL REHMAN

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF REHMAN / 14/02/2016

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087969910005

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087969910004

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087969910002

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087969910003

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087969910001

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF REHMAN / 14/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SAIF REHMAN / 14/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS USMA REHMAN / 16/01/2014

View Document

29/11/1329 November 2013 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