Having been setup in 2003, Aak Properties Ltd has its registered office in Gerrards Cross in Bucks, it's status is listed as "Active". There are 2 directors listed for this business. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUPTA, Gupal | 01 May 2003 | 04 February 2004 | 1 |
GUPTA, Meena | 01 May 2003 | 04 February 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 February 2020 | |
PSC07 - N/A | 04 February 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 01 March 2018 | |
PSC07 - N/A | 01 March 2018 | |
PSC07 - N/A | 01 March 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 19 March 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH03 - Change of particulars for secretary | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 19 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2008 | |
AA - Annual Accounts | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 20 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2004 | |
RESOLUTIONS - N/A | 08 May 2004 | |
RESOLUTIONS - N/A | 08 May 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
287 - Change in situation or address of Registered Office | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
RESOLUTIONS - N/A | 25 February 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 February 2004 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
NEWINC - New incorporation documents | 22 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 27 April 2004 | Outstanding |
N/A |
Debenture deed | 27 April 2004 | Outstanding |
N/A |
Mortgage | 04 February 2004 | Outstanding |
N/A |
Debenture | 04 February 2004 | Outstanding |
N/A |
Legal charge | 27 June 2003 | Fully Satisfied |
N/A |