AMOR PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Miss Natasha Maria Haley on 2025-04-03

View Document

07/04/257 April 2025 Registered office address changed from 3 Horton Square Birmingham B12 0YR England to Flat 102 Silverworks 2 Newhall Street Birmingham B3 1BU on 2025-04-07

View Document

07/04/257 April 2025 Change of details for Miss Natasha Maria Haley as a person with significant control on 2025-04-03

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

16/01/2516 January 2025 Director's details changed for Miss Natasha Maria Haley on 2024-05-03

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

09/12/239 December 2023 Registered office address changed from 16 Horton Square Birmingham B12 0YR England to 3 Horton Square Birmingham B12 0YR on 2023-12-09

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

07/05/217 May 2021 DISS40 (DISS40(SOAD))

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

05/05/215 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

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

View Accounts

22/04/2022 April 2020 DISS40 (DISS40(SOAD))

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

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

View Accounts

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR WESLEY HALEY

View Document

04/01/194 January 2019 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