AMALGAMATED PROPERTIES (TRING) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Notification of Amalgamated Builders (Holdings) Ltd as a person with significant control on 2022-09-20

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

08/08/238 August 2023 Appointment of Mr Edward James Frazier as a director on 2023-07-03

View Document

08/08/238 August 2023 Cessation of Elizabeth Linda Frazier as a person with significant control on 2022-09-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/10/2211 October 2022 Notification of Elizabeth Linda Frazier as a person with significant control on 2022-09-20

View Document

10/10/2210 October 2022 Termination of appointment of Alan Edward Frazier as a director on 2022-09-20

View Document

10/10/2210 October 2022 Cessation of Alan Edward Frazier as a person with significant control on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

26/08/1526 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

12/08/1412 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/08/132 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

06/08/126 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/08/119 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

04/08/104 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD FRAZIER / 07/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LINDA FRAZIER / 07/07/2010

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/07/04; NO CHANGE OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/07/03; NO CHANGE OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/02/057 February 2005 ORDER OF COURT - RESTORATION 05/02/05

View Document

17/08/0417 August 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/044 May 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/0328 October 2003 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/09/0322 September 2003 APPLICATION FOR STRIKING-OFF

View Document

27/05/0327 May 2003 AUDITOR'S RESIGNATION

View Document

19/08/0219 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 S369(4) SHT NOTICE MEET 13/07/97

View Document

04/10/974 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/974 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/974 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/974 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/974 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/07/9021 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9021 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9021 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9021 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9021 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 AUDITOR'S RESIGNATION

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

22/01/8722 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8613 June 1986 RETURN MADE UP TO 04/02/85; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • HOWCAN LIMITED


  • 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