AZAR ESTATES LIMITED

1a Woodlands Road, Altrincham, WA14 1HG, Cheshire, England
StatusACTIVE
Company No.05950164
CategoryPrivate Limited Company
Incorporated28 Sep 2006
Age17 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

AZAR ESTATES LIMITED is an active private limited company with number 05950164. It was incorporated 17 years, 7 months, 9 days ago, on 28 September 2006. The company address is 1a Woodlands Road, Altrincham, WA14 1HG, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2024

Action Date: 06 Apr 2023

Category: Capital

Type: SH01

Capital : 4,100,000 GBP

Date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-30

Officer name: Mrs Ava Zibandeh-Khoy

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2022

Action Date: 10 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059501640006

Charge creation date: 2022-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 4,020,000 GBP

Date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Capital allotment shares

Date: 05 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Capital : 3,020,000 GBP

Date: 2021-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Memorandum articles

Date: 04 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2021-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059501640004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Ali Sadigh Mostoufi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059501640005

Charge creation date: 2019-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2018

Action Date: 21 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-21

Charge number: 059501640004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-02

Charge number: 059501640003

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059501640002

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 059501640002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Old address: Park House 73 Northenden Road Sale Cheshire M33 2DG

Change date: 2015-12-03

New address: 1a Woodlands Road Altrincham Cheshire WA14 1HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ali Sadigh Mostoufi

Appointment date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-01

Officer name: Fereshteh Abbasi Gholmansaraei

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Yousef Mousavi Aghdam

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Zibandeh Khoy

Change date: 2014-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Dr Fereshteh Abbasi Gholmansaraei

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Old address: 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England

Change date: 2014-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-16

Old address: 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yousef Mousavi Aghdam

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bahram Heiraty

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bahram Heiraty

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yousef Mousavi Aghdam

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-25

Officer name: Mr Mohammad Zibandeh Khoy

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-13

Officer name: Mr Yousef Mousavi Aghdam

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2012

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-25

Officer name: Dr Fereshteh Abbasi Gholmansaraei

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmad Naderian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 28 May 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-05-28

Officer name: Dr Fereshteh Abbasi Gholmansaraei

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 28 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Zibandeh Khoy

Change date: 2009-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/09/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / fereshteh abbasi gholmansaraei / 07/10/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mohammad zibandeh khoy / 28/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESSCARS LIMITED

16 WOODWAYE,HERTFORDSHIRE,WD19 4NW

Number:00587802
Status:ACTIVE
Category:Private Limited Company

CLOVERGATE LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:04967833
Status:ACTIVE
Category:Private Limited Company

DAHMANI CHAUFFEURS UK LIMITED

FLAT 12, LACINE COURT,LONDON,SE16 6PL

Number:09299781
Status:ACTIVE
Category:Private Limited Company

FINANCIAL CONSULT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06054158
Status:ACTIVE
Category:Private Limited Company

FLAKEVALE LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:01652381
Status:ACTIVE
Category:Private Limited Company

MET PROPERTY MANAGEMENT LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:11066468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source