About

Registered Number: 04164641
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Based in Coventry, Akshar Properties Ltd was founded on 21 February 2001. This organisation has 3 directors listed as Chilleystone, Radha, Patel, Naliniben Ashvinbhai, Patel, Shwetal Ashvinbhai at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILLEYSTONE, Radha 21 February 2001 - 1
PATEL, Naliniben Ashvinbhai 21 February 2001 - 1
PATEL, Shwetal Ashvinbhai 21 February 2001 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AAMD - Amended Accounts 07 January 2020
AA - Annual Accounts 10 December 2019
AD01 - Change of registered office address 15 February 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 17 June 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 03 June 2015
AAMD - Amended Accounts 25 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 15 November 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
CH01 - Change of particulars for director 05 June 2013
MR01 - N/A 04 June 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 23 July 2010
AA01 - Change of accounting reference date 30 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 04 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 31 January 2008
CERTNM - Change of name certificate 16 May 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 16 May 2007
AC92 - N/A 15 May 2007
GAZ2(A) - Second notification of strike-off action in London Gazette 03 May 2005
GAZ1(A) - First notification of strike-off in London Gazette) 18 January 2005
395 - Particulars of a mortgage or charge 04 December 2004
652a - Application for striking off 03 December 2004
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 21 February 2004
RESOLUTIONS - N/A 23 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 08 March 2002
287 - Change in situation or address of Registered Office 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2016 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

A registered charge 28 May 2013 Outstanding

N/A

Legal charge 26 November 2004 Outstanding

N/A

Legal charge 02 February 2004 Outstanding

N/A

Legal charge 02 February 2004 Outstanding

N/A

Legal charge 02 February 2004 Outstanding

N/A

Legal charge 01 October 2003 Outstanding

N/A

Legal charge 01 October 2003 Outstanding

N/A

Legal charge 01 October 2003 Outstanding

N/A

Legal charge 01 October 2003 Outstanding

N/A

Legal charge 01 October 2003 Outstanding

N/A

Legal charge 01 October 2003 Outstanding

N/A

Legal charge 01 October 2003 Outstanding

N/A

Legal charge 01 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.