AMICHE PROPERTIES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 133749610003 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 133749610002 in full

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/02/254 February 2025 Registration of charge 133749610005, created on 2025-02-03

View Document

04/02/254 February 2025 Registration of charge 133749610004, created on 2025-02-03

View Document

04/11/244 November 2024 Registered office address changed from Ancorra House Hammond Road Knowsley Industrial Park, Liverpool Merseyside L33 7UL United Kingdom to Ancorra House Webber Road Knowsley Industrial Park Liverpool Merseyside L33 7SW on 2024-11-04

View Document

18/06/2418 June 2024 Registration of charge 133749610003, created on 2024-06-10

View Document

11/06/2411 June 2024 Registration of charge 133749610002, created on 2024-06-10

View Document

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

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

08/05/248 May 2024 Termination of appointment of Fiona Mcmath as a director on 2024-04-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

06/03/246 March 2024 Cessation of Trevor Philip Evans as a person with significant control on 2024-03-06

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/02/2413 February 2024 Notification of Stephen William Davies as a person with significant control on 2024-02-01

View Document

13/02/2413 February 2024 Notification of Simon Timothy Palmer as a person with significant control on 2024-02-01

View Document

05/12/235 December 2023 Registration of charge 133749610001, created on 2023-11-29

View Document

25/07/2325 July 2023 Appointment of Miss Fiona Mcmath as a director on 2023-07-25

View Document

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

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR SIMON TIMOTHY PALMER

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR ANTHONY PAUL MITCHELL

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR STEPHEN WILLIAM DAVIES

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MISS JANET LOUISE GARLAND

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MRS RUTH CHRISTINE EVANS

View Document

04/05/214 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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