AMORGATE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-06-10 with updates

View Document

16/07/2516 July 2025 Appointment of Mr Neil Lloyd-Evans as a director on 2025-07-16

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

14/06/2514 June 2025 Director's details changed for Mrs Yvonne Mansfield as Pr of the Late Paul Mansfield Decd on 2023-06-13

View Document

13/05/2513 May 2025 Change of details for Mrs Yvonne Mansfield as a person with significant control on 2025-04-04

View Document

09/05/259 May 2025 Cessation of Paul Mansfield as a person with significant control on 2021-06-13

View Document

09/05/259 May 2025 Notification of Neil Lloyd-Evans as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Registered office address changed from 1 Buckhurst Hill House 214 Queens Road Buckhurst Hill Essex IG9 5AY to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 2025-04-16

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Notification of Paul Mansfield as a person with significant control on 2016-04-06

View Document

30/03/2230 March 2022 Change of details for Mrs Yvonne Mansfield as a person with significant control on 2022-01-01

View Document

16/12/2116 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Paul Mansfield as a director on 2021-06-13

View Document

19/10/2119 October 2021 Appointment of Mrs Yvonne Mansfield as Pr of the Late Paul Mansfield Decd as a director on 2021-06-13

View Document

19/10/2119 October 2021 Cessation of Paul Mansfield as a person with significant control on 2021-06-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY KIERON HUMPHRIES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 24/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM PARKER HOUSE 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 10/06/2010

View Document

01/07/101 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 45 VICTORIA ROAD SOUTH WOODFORD LONDON E18 1LJ

View Document

29/06/0029 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/11/963 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 10/06/95; CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

11/06/9111 June 1991 FIRST GAZETTE

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/08/882 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

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