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.
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 |
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 |
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 |