AMITY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with updates |
02/12/242 December 2024 | Notification of Glynis Mary Putt as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Cessation of Ian Putt as a person with significant control on 2024-12-02 |
25/09/2425 September 2024 | Micro company accounts made up to 2024-04-30 |
05/07/245 July 2024 | Termination of appointment of Ian Putt as a director on 2024-06-28 |
04/07/244 July 2024 | Appointment of Mr Gareth William Putt as a director on 2024-06-21 |
04/07/244 July 2024 | Appointment of Mrs Glynis Mary Putt as a director on 2024-06-21 |
04/07/244 July 2024 | Appointment of Ms Nadine Putt as a director on 2024-06-21 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/01/249 January 2024 | Micro company accounts made up to 2023-04-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-04-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
09/12/229 December 2022 | Registered office address changed from 30 st. Giles Oxford OX1 3LE to 5 Gosditch Street Cirencester GL7 2AG on 2022-12-09 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
06/10/216 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
08/01/168 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
08/01/168 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PUTT / 01/12/2015 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, SECRETARY GLYNIS PUTT |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/01/156 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BENTON |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/01/1419 January 2014 | REGISTERED OFFICE CHANGED ON 19/01/2014 FROM WINDRUSH HOUSE LYNCH HILL STANTON HARCOURT OXON. OX29 5BB |
12/12/1312 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/01/1316 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / GLYNIS MARY PUTT / 23/05/2012 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 30 ST GILES' OXFORD OXON. OX1 3LE |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DAVID BENTON / 23/05/2012 |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / GLYNIS MARY PUTT / 23/05/2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/01/125 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PUTT / 22/07/2010 |
22/07/1022 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / GLYNIS MARY PUTT / 22/07/2010 |
16/06/1016 June 2010 | DIRECTOR APPOINTED LESLIE DAVID BENTON |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PUTT / 01/12/2009 |
15/01/1015 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/01/0825 January 2008 | LOCATION OF REGISTER OF MEMBERS |
25/01/0825 January 2008 | LOCATION OF DEBENTURE REGISTER |
25/01/0825 January 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 30 ST GILES OXFORD OX1 3LE |
06/01/076 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/12/052 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
02/12/022 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
02/11/022 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
04/12/014 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
05/11/015 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
09/01/019 January 2001 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
16/12/9916 December 1999 | NEW SECRETARY APPOINTED |
16/12/9916 December 1999 | SECRETARY RESIGNED |
16/12/9916 December 1999 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
08/01/998 January 1999 | £ NC 1000/1000000 09/12/98 |
08/01/998 January 1999 | NC INC ALREADY ADJUSTED 09/12/98 |
17/12/9817 December 1998 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00 |
08/12/988 December 1998 | DIRECTOR RESIGNED |
08/12/988 December 1998 | REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
08/12/988 December 1998 | SECRETARY RESIGNED |
08/12/988 December 1998 | NEW SECRETARY APPOINTED |
08/12/988 December 1998 | NEW DIRECTOR APPOINTED |
01/12/981 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company