About

Registered Number: 06138667
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Oakleigh Tamworth Road, Keresley End, Coventry, CV7 8JJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.