Based in Hampshire, Madinah Properties Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Mohammed Naseem | 21 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
CH01 - Change of particulars for director | 30 July 2020 | |
CS01 - N/A | 27 March 2020 | |
CH01 - Change of particulars for director | 23 September 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 13 June 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 28 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 20 March 2011 | |
AA - Annual Accounts | 12 July 2010 | |
MG01 - Particulars of a mortgage or charge | 14 May 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 29 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 29 March 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
AA - Annual Accounts | 06 August 2007 | |
363a - Annual Return | 02 April 2007 | |
395 - Particulars of a mortgage or charge | 10 February 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2006 | |
395 - Particulars of a mortgage or charge | 23 September 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
363s - Annual Return | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 17 May 2004 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
225 - Change of Accounting Reference Date | 25 April 2003 | |
287 - Change in situation or address of Registered Office | 09 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
287 - Change in situation or address of Registered Office | 25 March 2003 | |
NEWINC - New incorporation documents | 18 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 May 2010 | Outstanding |
N/A |
Legal charge | 24 January 2008 | Outstanding |
N/A |
Legal charge | 24 January 2008 | Outstanding |
N/A |
Legal charge | 31 January 2007 | Outstanding |
N/A |
Legal charge | 06 October 2006 | Outstanding |
N/A |
Legal charge | 21 September 2006 | Outstanding |
N/A |
Legal charge | 27 May 2005 | Outstanding |
N/A |
Legal charge | 03 December 2004 | Outstanding |
N/A |
Legal charge | 16 August 2003 | Outstanding |
N/A |