AMR PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Satisfaction of charge 100067530003 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 100067530004 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 100067530005 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 100067530007 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 100067530006 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 100067530008 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 100067530002 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Registration of charge 100067530009, created on 2021-11-22

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Termination of appointment of Magdalena Edyta Radzymiska as a director on 2021-11-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MRS MAGDALENA EDYTA RADZYMISKA

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHFORD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA RADZYMINSKA

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100067530001

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100067530008

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 DIRECTOR APPOINTED MR DAVID JAMES ASHFORD

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS MAGDALENA EDYTA RADZYMINSKA

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100067530007

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100067530006

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100067530005

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100067530004

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100067530003

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100067530002

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100067530001

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR RADZYMINSKI / 05/04/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 16 WARD AVENUE GRAYS ESSEX RM17 5RE UNITED KINGDOM

View Document

16/02/1616 February 2016 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