AMANI RESERVATIONS LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with updates |
14/01/2514 January 2025 | Termination of appointment of Jennifer Anne Crouch as a director on 2024-10-02 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with updates |
09/01/249 January 2024 | Director's details changed for Mr John Andrew Talbot on 2024-01-09 |
09/01/249 January 2024 | Director's details changed for Mr John Andrew Talbot on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Change of details for Crouchmann Uk Limited as a person with significant control on 2023-12-18 |
22/12/2322 December 2023 | Director's details changed for Mrs Helen Louise Linley on 2023-12-18 |
22/12/2322 December 2023 | Registered office address changed from 7 Milldale Road Farnsfield Newark Notts NG22 8DQ to The Anchor Purls Bridge Drove Manea March Cambridgeshire PE15 0nd on 2023-12-22 |
22/12/2322 December 2023 | Director's details changed for Mrs Helen Louise Linley on 2023-12-18 |
22/12/2322 December 2023 | Secretary's details changed for Mrs Helen Louise Linley on 2023-12-18 |
08/12/238 December 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
17/11/2317 November 2023 | Notification of Crouchmann Uk Limited as a person with significant control on 2023-06-22 |
17/11/2317 November 2023 | Cessation of Jennifer Anne Crouch as a person with significant control on 2023-06-22 |
17/11/2317 November 2023 | Cessation of John Andrew Talbot as a person with significant control on 2023-06-22 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
11/01/2311 January 2023 | Director's details changed for Mr John Andrew Talbot on 2023-01-11 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-15 with updates |
26/01/2226 January 2022 | Change of details for Mrs Jennifer Anne Talbot as a person with significant control on 2021-08-03 |
26/01/2226 January 2022 | Director's details changed for Mrs Jennifer Anne Talbot on 2022-01-26 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/09/2014 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE TALBOT / 18/05/2018 |
18/05/1818 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE TALBOT / 18/05/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE TALBOT / 12/01/2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW TALBOT / 12/01/2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 48 STOREYS WAY CAMBRIDGE CB3 0DX |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/10/1323 October 2013 | APPOINTMENT TERMINATED, SECRETARY JENNIFER TALBOT |
23/10/1323 October 2013 | DIRECTOR APPOINTED MRS HELEN LOUISE LINLEY |
23/10/1323 October 2013 | SECRETARY APPOINTED MRS HELEN LOUISE LINLEY |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/01/1315 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
16/01/1216 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/01/1118 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
06/11/096 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
15/05/0915 May 2009 | COMPANY NAME CHANGED CROUCH TALBOT UK LIMITED CERTIFICATE ISSUED ON 18/05/09 |
11/02/0911 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | NC INC ALREADY ADJUSTED 06/02/08 |
15/02/0815 February 2008 | £ NC 100/1000 06/02/0 |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
24/01/0824 January 2008 | SECRETARY RESIGNED |
24/01/0824 January 2008 | DIRECTOR RESIGNED |
24/01/0824 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ |
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