AMULREE MANAGEMENT LTD

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

25/06/2525 June 2025 Termination of appointment of Malcolm Gerald Simon as a director on 2024-10-21

View Document

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

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Director's details changed for Mr Michael Jeffrey Field on 2023-07-17

View Document

10/06/2410 June 2024 Termination of appointment of Herzl Eric Hamburger as a director on 2024-03-03

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-16 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GERALD SIMON / 01/08/2019

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH SPIELER / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY FIELD / 01/08/2019

View Document

30/07/1930 July 2019 NOTIFICATION OF PSC STATEMENT ON 30/07/2019

View Document

30/07/1930 July 2019 CESSATION OF VINE ST DEVELOPMENT LTD AS A PSC

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY FIELD / 30/07/2019

View Document

30/07/1930 July 2019 CESSATION OF MICHAEL JEFFREY FIELD AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF ANTHONY SPIELER AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF ANN ELIZABETH SPIELER AS A PSC

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

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

View Accounts

09/10/189 October 2018 DIRECTOR APPOINTED MILDRED SYBIL ADLER

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MALCOLM GERALD SIMON

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CESSATION OF JAN STEPHEN FIDLER AS A PSC

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR HERZL ERIC HAMBURGER

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPIELER

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAN FIDLER

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH SPIELER / 16/09/2016

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH SPIELER / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY FIELD / 12/08/2016

View Document

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

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

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

View Accounts

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMSHEED KAMALI

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 08/07/11 STATEMENT OF CAPITAL GBP 18

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY SUSIE KAMALI

View Document

10/09/1210 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MRS ANNE ELIZABETH SPIELER

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 5 PARK HILL PARADE, BURY OLD ROAD, PRESTWICH MANCHESTER M25 0FX

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR MICHAEL JEFFREY FIELD

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR JAN STEPHEN FIDLER

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR ANTHONY SPIELER

View Document

29/03/1229 March 2012 Annual return made up to 9 August 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

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

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/12/0729 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/079 August 2007 SECRETARY RESIGNED

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