AMITY PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Director's details changed for Mrs Amy Rebecca Fowkes on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mrs Amy Rebecca Fowkes as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from 34 Lutterworth Road Pailton Rugby CV23 0QE England to 8 Membury Close Houlton Rugby CV23 1FZ on 2024-03-15

View Document

01/11/231 November 2023 Purchase of own shares.

View Document

06/10/236 October 2023 Termination of appointment of Rosemarie Johns as a director on 2023-09-29

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MISS ROSEMARIE JOHNS

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

02/11/202 November 2020 COMPANY NAME CHANGED TELEFUTURES LTD CERTIFICATE ISSUED ON 02/11/20

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY REBECCA DAY / 15/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 109 PEREGRINE WAY WARWICK CV34 6WP ENGLAND

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS AMY REBECCA DAY / 15/08/2017

View Document

10/03/1710 March 2017 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