AHMED PROPERTY LIMITED

Ihl Ihl, Purley, CR8 2AU, England
StatusACTIVE
Company No.06290352
CategoryPrivate Limited Company
Incorporated22 Jun 2007
Age16 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

AHMED PROPERTY LIMITED is an active private limited company with number 06290352. It was incorporated 16 years, 10 months, 7 days ago, on 22 June 2007. The company address is Ihl Ihl, Purley, CR8 2AU, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Zultiquar Ahmed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: Ihl 12 Whytecliffe Road South Purley CR8 2AU

Old address: One Croydon 12-16 Addiscombe Road East Croydon CR9 6DS England

Change date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

New address: One Croydon 12-16 Addiscombe Road East Croydon CR9 6DS

Old address: 35 Amp House Dingwall Road East Croydon CR0 2LX England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Rizwan Imtiazi

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mrs Vathana Sringalingam

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Shagufta Ahmed

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Zultiquar Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shazia Imtiazi

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Shan Ahmed

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Miss Amina Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mrs Maryam Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Farhat Ahmed

Appointment date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062903520002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062903520001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Old address: 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom

New address: 35 Amp House Dingwall Road East Croydon CR0 2LX

Change date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Waqar Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Waqar Ahmed

Notification date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: 2nd Floor, 9 Portland Street Manchester M1 3BE

Old address: Queens Court 24 Queen Street Manchester M2 5HX England

Change date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: Queens Court 24 Queen Street Manchester M2 5HX

Old address: C/O Ams Accountants Corporate Limited 23 Hanover Square Mayfair London W1S 1JB England

Change date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Salma Ahmed

Change date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Mr Waqar Ahmed

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Mr Iftikhar Ahmed

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-27

Officer name: Mrs Salma Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

New address: C/O Ams Accountants Corporate Limited 23 Hanover Square Mayfair London W1S 1JB

Change date: 2016-05-27

Old address: 28 Furze Lane Purley Surrey CR8 3EG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 11 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062903520002

Charge creation date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Old address: 16 South End Croydon Surrey CR0 1DN

New address: 28 Furze Lane Purley Surrey CR8 3EG

Change date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2014

Action Date: 17 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-17

Charge number: 062903520001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waqar Ahmed

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waqar Ahmed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts amended with made up date

Date: 12 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Salma Ahmed

Change date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iftikhar Ahmed

Change date: 2010-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 09 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 11/06/2008 from 6 copse hill purley surrey CR8 4LH

Documents

View document PDF

Statement of affairs

Date: 18 Oct 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 16 Oct 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/08/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 20/07/07 from: unit a circular 13 industrial estate gascoinge road barking, essex. IG11 7LT

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 02/07/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL INDUSTRIAL HEAT LIMITED

REGENT HOUSE,LONDON,SE19 3HF

Number:02838593
Status:ACTIVE
Category:Private Limited Company

DESIGN AND IT LTD

33 KEIGHLEY ROAD,KEIGHLEY,BD22 9HJ

Number:07680783
Status:ACTIVE
Category:Private Limited Company

JUNKY CHIPS LTD

UNIT C BIRCH LANE,CREWE,CW2 5RH

Number:11322612
Status:ACTIVE
Category:Private Limited Company

JUS DESSERTS (ST IVES) LTD

C/O GREENWOOD AND WILSON,ST IVES,TR26 1QU

Number:04681136
Status:ACTIVE
Category:Private Limited Company

POLSKA SZKOLA NA SEVEN SISTERS

250 UNIT 6,LONDON,N15 4AJ

Number:08247631
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

T-EDTA LTD

3 WHITEHALL,NANTWICH,CW5 5HA

Number:09110322
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