About

Registered Number: 05338063
Date of Incorporation: 20/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 300 St. Marys Road, Garston, Liverpool, L19 0NQ,

 

Based in Liverpool, Afsar Properties Ltd was established in 2005. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QEDWAEE, Zeeshan 08 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 10 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 March 2014
AAMD - Amended Accounts 18 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 20 April 2007
363s - Annual Return 16 March 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 20 January 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 03 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.