About

Registered Number: 06132455
Date of Incorporation: 01/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 54 Woodhouse Road, Doncaster, South Yorkshire, DN2 4DF

 

Amir Properties (UK) Ltd was registered on 01 March 2007, it has a status of "Active". Amir, Faisal, Kosar, Rehna, Kosar, Rehna, Bibi, Rukhsana are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIR, Faisal 29 May 2019 - 1
KOSAR, Rehna 29 May 2019 - 1
BIBI, Rukhsana 01 March 2007 29 May 2019 1
Secretary Name Appointed Resigned Total Appointments
KOSAR, Rehna 01 March 2007 29 May 2019 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
AP01 - Appointment of director 19 June 2019
PSC01 - N/A 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 08 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 06 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 24 February 2011
DISS40 - Notice of striking-off action discontinued 08 January 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
DISS16(SOAS) - N/A 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 11 June 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
363a - Annual Return 08 June 2009
123 - Notice of increase in nominal capital 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 15 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 October 2007 Outstanding

N/A

Legal mortgage 31 July 2007 Outstanding

N/A

Legal mortgage 31 July 2007 Outstanding

N/A

Legal mortgage 31 July 2007 Outstanding

N/A

Legal mortgage 31 July 2007 Outstanding

N/A

Debenture 06 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.