Munshi Properties Ltd was registered on 20 September 2007 and has its registered office in Essex, it's status at Companies House is "Active". There are 2 directors listed as Patel, Yusuf, Patel, Ruksana for the company at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Ruksana | 20 September 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Yusuf | 20 September 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 26 December 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 09 February 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 19 September 2015 | |
AA - Annual Accounts | 13 December 2014 | |
AR01 - Annual Return | 16 October 2014 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 19 October 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 21 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 19 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 January 2010 | |
AA - Annual Accounts | 16 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 04 November 2008 | |
225 - Change of Accounting Reference Date | 30 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
NEWINC - New incorporation documents | 20 September 2007 |