AMK LEONARD PROPERTY INVESTMENT LIMITED
Company number 10320437
- Company Overview for AMK LEONARD PROPERTY INVESTMENT LIMITED (10320437)
- Filing history for AMK LEONARD PROPERTY INVESTMENT LIMITED (10320437)
- People for AMK LEONARD PROPERTY INVESTMENT LIMITED (10320437)
- Charges for AMK LEONARD PROPERTY INVESTMENT LIMITED (10320437)
- More for AMK LEONARD PROPERTY INVESTMENT LIMITED (10320437)
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) |
---|---|---|---|
28 Jan 2025 | SH02 | Sub-division of shares on 20 December 2024 | |
27 Jan 2025 | PSC02 | Notification of Amk Property Holdings Limited as a person with significant control on 20 December 2024 | |
27 Jan 2025 | PSC07 | Cessation of Adam Mahmud Kamani as a person with significant control on 20 December 2024 | |
21 Jan 2025 | MA | Memorandum and Articles of Association | |
21 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2025 | SH08 | Change of share class name or designation | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
12 Jan 2024 | PSC04 | Change of details for Mr Adam Mahmud Kamani as a person with significant control on 1 January 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mrs Aisha Mahmud Kamani on 7 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Adam Mahmud Kamani on 7 September 2023 | |
14 Sep 2023 | PSC04 | Change of details for Mr Adam Mahmud Kamani as a person with significant control on 7 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
12 Jan 2023 | AP01 | Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Mahesh Patel as a director on 25 November 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
04 Jun 2022 | MR04 | Satisfaction of charge 103204370001 in full | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 49-51 Dale Street Manchester M1 2HF United Kingdom to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 |