Advanced company searchLink opens in new window

A.M.B. PROPERTIES (UK) LIMITED

Company number 06540050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2019 MR04 Satisfaction of charge 065400500003 in full
14 Mar 2019 MR04 Satisfaction of charge 1 in full
14 Mar 2019 MR04 Satisfaction of charge 2 in full
14 Mar 2019 MR04 Satisfaction of charge 065400500004 in full
11 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
25 Jan 2017 AD01 Registered office address changed from , 72-74 Edgware Road, London, W2 2EG, England to First Floor,459 Finchley Road Hampstead London NW3 6HN on 25 January 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AD01 Registered office address changed from , 20 Norfolk Crescent, London, W2 2DN to First Floor,459 Finchley Road Hampstead London NW3 6HN on 12 July 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 MR01 Registration of charge 065400500004
09 May 2014 MR01 Registration of charge 065400500003
16 Apr 2014 AD01 Registered office address changed from , 20 Norfolk Crescent, London, W2 2DN on 16 April 2014
16 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
16 Apr 2014 AD01 Registered office address changed from , C/O S H Husaini, 34 Elsiemaud Road, London, SE4 1HW, England on 16 April 2014
09 Jan 2014 TM01 Termination of appointment of Adel Bahlas as a director
09 Jan 2014 AP01 Appointment of Mr Mohamed Hassan Nair as a director
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012