AMETHORPE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Appointment of Mr Thomas Kiely as a director on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-02-05 with updates

View Document

19/05/2319 May 2023 Termination of appointment of Anthony Jason Wallace as a director on 2023-05-19

View Document

19/05/2319 May 2023 Cessation of Tracy Thorpe as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY England to 27 Knowsley Street Bury BL9 0st on 2023-05-19

View Document

19/05/2319 May 2023 Notification of Thomas Kiely as a person with significant control on 2023-05-19

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY THORPE

View Document

17/06/2017 June 2020 CESSATION OF ANTHONY JASON WALLACE AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JASON WALLACE / 01/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JASON WALLACE / 01/01/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 152 TRINITY STREET GAINSBOROUGH LINCOLNSHIRE DN21 1JN ENGLAND

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM MERCURY HOUSE WILLOUGHTON DRIVE GAINSBOROUGH LINCOLNSHIRE DN21 1DY

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY TRACEY THORPE

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 40 ROPERY ROAD GAINSBOROUGH LINCOLNSHIRE DN21 2NP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/06/1020 June 2010 SECRETARY APPOINTED MRS TRACEY DAWN THORPE

View Document

20/06/1020 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LOBLEY

View Document

16/02/1016 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JASON WALLACE / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR LUKE CROULE

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED ANTHONY JASON WALLACE

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED LUKE CROULE

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WALLACE

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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