- Company Overview for A.M.B. PROPERTIES (UK) LIMITED (06540050)
- Filing history for A.M.B. PROPERTIES (UK) LIMITED (06540050)
- People for A.M.B. PROPERTIES (UK) LIMITED (06540050)
- Charges for A.M.B. PROPERTIES (UK) LIMITED (06540050)
- More for A.M.B. PROPERTIES (UK) LIMITED (06540050)
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
|
|
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
|
|
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
|
|
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 |