AMANI RESERVATIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

14/01/2514 January 2025 Termination of appointment of Jennifer Anne Crouch as a director on 2024-10-02

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

09/01/249 January 2024 Director's details changed for Mr John Andrew Talbot on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr John Andrew Talbot on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Change of details for Crouchmann Uk Limited as a person with significant control on 2023-12-18

View Document

22/12/2322 December 2023 Director's details changed for Mrs Helen Louise Linley on 2023-12-18

View Document

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

View Document

22/12/2322 December 2023 Director's details changed for Mrs Helen Louise Linley on 2023-12-18

View Document

22/12/2322 December 2023 Secretary's details changed for Mrs Helen Louise Linley on 2023-12-18

View Document

08/12/238 December 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

17/11/2317 November 2023 Notification of Crouchmann Uk Limited as a person with significant control on 2023-06-22

View Document

17/11/2317 November 2023 Cessation of Jennifer Anne Crouch as a person with significant control on 2023-06-22

View Document

17/11/2317 November 2023 Cessation of John Andrew Talbot as a person with significant control on 2023-06-22

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr John Andrew Talbot on 2023-01-11

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

26/01/2226 January 2022 Change of details for Mrs Jennifer Anne Talbot as a person with significant control on 2021-08-03

View Document

26/01/2226 January 2022 Director's details changed for Mrs Jennifer Anne Talbot on 2022-01-26

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE TALBOT / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE TALBOT / 18/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE TALBOT / 12/01/2017

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW TALBOT / 12/01/2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 48 STOREYS WAY CAMBRIDGE CB3 0DX

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER TALBOT

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS HELEN LOUISE LINLEY

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MRS HELEN LOUISE LINLEY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED CROUCH TALBOT UK LIMITED CERTIFICATE ISSUED ON 18/05/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NC INC ALREADY ADJUSTED 06/02/08

View Document

15/02/0815 February 2008 £ NC 100/1000 06/02/0

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document


More Company Information


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