AMRO 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
24/04/2524 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/12/2315 December 2023 Satisfaction of charge 079711860001 in full

View Document

07/06/237 June 2023 Change of details for Mrs Ami Raj Kotecha as a person with significant control on 2016-04-06

View Document

07/06/237 June 2023 Change of details for Mr Rajesh Vinod Kotecha as a person with significant control on 2016-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079711860001

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMI RAJ KOTECHA / 24/03/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VINOD KOTECHA / 24/03/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP

View Document

07/04/167 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VINOD KOTECHA / 23/01/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMI RAJ KOTECHA / 23/01/2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH

View Document

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

20/03/1320 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/01/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VINOD KOTECHA / 08/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMI RAJ KOTECHA / 08/08/2012

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY RAJESH KOTECHA

View Document

07/08/127 August 2012 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM TIVON HILL CLOSE HARROW MIDDLESEX HA1 3PQ UNITED KINGDOM

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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