Asha Properties (UK) Ltd was registered on 27 January 2006, it has a status of "Active". This business does not have any directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 01 February 2019 | |
AD01 - Change of registered office address | 22 November 2018 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 07 February 2018 | |
MR04 - N/A | 25 August 2017 | |
MR04 - N/A | 25 August 2017 | |
MR04 - N/A | 08 August 2017 | |
CS01 - N/A | 08 February 2017 | |
TM01 - Termination of appointment of director | 08 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 21 December 2015 | |
MR01 - N/A | 11 August 2015 | |
MR01 - N/A | 11 August 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AD01 - Change of registered office address | 17 December 2014 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 15 September 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 28 January 2009 | |
363a - Annual Return | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
AA - Annual Accounts | 26 November 2007 | |
225 - Change of Accounting Reference Date | 28 October 2007 | |
287 - Change in situation or address of Registered Office | 29 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2007 | |
363s - Annual Return | 18 February 2007 | |
395 - Particulars of a mortgage or charge | 15 January 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
NEWINC - New incorporation documents | 27 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 August 2015 | Outstanding |
N/A |
A registered charge | 04 August 2015 | Outstanding |
N/A |
Charge | 20 December 2007 | Fully Satisfied |
N/A |
Legal charge | 08 January 2007 | Outstanding |
N/A |
Legal charge | 24 November 2006 | Outstanding |
N/A |
Legal charge | 25 September 2006 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 25 august 2006 and | 17 August 2006 | Fully Satisfied |
N/A |
Legal charge | 14 August 2006 | Outstanding |
N/A |
Legal charge | 08 August 2006 | Outstanding |
N/A |
Legal charge | 08 August 2006 | Outstanding |
N/A |
Legal charge | 08 August 2006 | Outstanding |
N/A |
Debenture | 22 June 2006 | Fully Satisfied |
N/A |
Legal charge | 22 June 2006 | Fully Satisfied |
N/A |
Legal charge | 22 June 2006 | Outstanding |
N/A |
Legal charge | 22 June 2006 | Outstanding |
N/A |