Having been setup in 2007, 2020 Property Developments Ltd are based in Coventry, it's status is listed as "Active". The current directors of this organisation are listed as Khan, Shahid Rashid, Mushtaq, Sofia Tabasum, Mushtaq, Mohammed Arif at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Shahid Rashid | 31 May 2020 | - | 1 |
MUSHTAQ, Mohammed Arif | 05 March 2007 | 31 May 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUSHTAQ, Sofia Tabasum | 05 March 2007 | 31 May 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 September 2020 | |
AP01 - Appointment of director | 28 September 2020 | |
TM02 - Termination of appointment of secretary | 28 September 2020 | |
AA - Annual Accounts | 04 May 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 29 June 2019 | |
MR01 - N/A | 26 April 2019 | |
MR04 - N/A | 20 March 2019 | |
MR04 - N/A | 20 March 2019 | |
MR04 - N/A | 20 March 2019 | |
MR04 - N/A | 20 March 2019 | |
MR04 - N/A | 20 March 2019 | |
MR04 - N/A | 20 March 2019 | |
MR04 - N/A | 20 March 2019 | |
MR04 - N/A | 20 March 2019 | |
MR04 - N/A | 20 March 2019 | |
MR05 - N/A | 19 March 2019 | |
MR05 - N/A | 19 March 2019 | |
MR05 - N/A | 19 March 2019 | |
MR05 - N/A | 19 March 2019 | |
MR05 - N/A | 19 March 2019 | |
MR05 - N/A | 19 March 2019 | |
MR05 - N/A | 19 March 2019 | |
MR05 - N/A | 19 March 2019 | |
MR05 - N/A | 19 March 2019 | |
MR05 - N/A | 19 March 2019 | |
CS01 - N/A | 18 March 2019 | |
AD01 - Change of registered office address | 22 January 2019 | |
MR01 - N/A | 28 August 2018 | |
MR01 - N/A | 24 August 2018 | |
MR04 - N/A | 02 August 2018 | |
MR04 - N/A | 02 August 2018 | |
MR04 - N/A | 02 August 2018 | |
MR04 - N/A | 02 August 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 05 March 2018 | |
AD01 - Change of registered office address | 15 January 2018 | |
MR01 - N/A | 02 November 2017 | |
RP04CS01 - N/A | 10 October 2017 | |
AAMD - Amended Accounts | 11 August 2017 | |
SH01 - Return of Allotment of shares | 27 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 04 April 2017 | |
MR01 - N/A | 16 February 2017 | |
MR01 - N/A | 15 February 2017 | |
MR01 - N/A | 03 February 2017 | |
MR01 - N/A | 03 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AA - Annual Accounts | 17 December 2015 | |
AA01 - Change of accounting reference date | 17 December 2015 | |
MR04 - N/A | 14 October 2015 | |
CH03 - Change of particulars for secretary | 13 April 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 25 December 2014 | |
MR01 - N/A | 08 October 2014 | |
MR01 - N/A | 08 October 2014 | |
MR01 - N/A | 08 October 2014 | |
MR01 - N/A | 06 June 2014 | |
MR01 - N/A | 06 June 2014 | |
MR01 - N/A | 06 June 2014 | |
MR01 - N/A | 06 June 2014 | |
MR01 - N/A | 06 June 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 16 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
NEWINC - New incorporation documents | 05 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 April 2019 | Outstanding |
N/A |
A registered charge | 28 August 2018 | Outstanding |
N/A |
A registered charge | 24 August 2018 | Outstanding |
N/A |
A registered charge | 27 October 2017 | Outstanding |
N/A |
A registered charge | 09 February 2017 | Fully Satisfied |
N/A |
A registered charge | 09 February 2017 | Fully Satisfied |
N/A |
A registered charge | 27 January 2017 | Fully Satisfied |
N/A |
A registered charge | 27 January 2017 | Fully Satisfied |
N/A |
A registered charge | 25 September 2014 | Fully Satisfied |
N/A |
A registered charge | 25 September 2014 | Fully Satisfied |
N/A |
A registered charge | 25 September 2014 | Fully Satisfied |
N/A |
A registered charge | 27 May 2014 | Fully Satisfied |
N/A |
A registered charge | 27 May 2014 | Fully Satisfied |
N/A |
A registered charge | 27 May 2014 | Fully Satisfied |
N/A |
A registered charge | 27 May 2014 | Fully Satisfied |
N/A |
A registered charge | 27 May 2014 | Fully Satisfied |
N/A |
Legal charge | 25 January 2008 | Fully Satisfied |
N/A |
Legal charge | 15 October 2007 | Fully Satisfied |
N/A |
Legal charge | 03 October 2007 | Fully Satisfied |
N/A |
Legal charge | 03 October 2007 | Fully Satisfied |
N/A |
Legal charge | 28 September 2007 | Fully Satisfied |
N/A |
Debenture | 07 September 2007 | Fully Satisfied |
N/A |