GRŴP AMOS CYMRU CYF
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registration of charge 083904540010, created on 2025-08-08 |
02/06/252 June 2025 | Termination of appointment of Seth William Amos as a director on 2025-05-20 |
24/01/2524 January 2025 | Miscellaneous |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
20/12/2420 December 2024 | Registration of charge 083904540009, created on 2024-12-20 |
26/09/2426 September 2024 | Micro company accounts made up to 2023-06-28 |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
26/06/2426 June 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
08/03/248 March 2024 | Registration of charge 083904540008, created on 2024-03-08 |
08/02/248 February 2024 | Satisfaction of charge 083904540005 in full |
08/02/248 February 2024 | Satisfaction of charge 083904540006 in full |
08/02/248 February 2024 | Satisfaction of charge 083904540004 in full |
19/12/2319 December 2023 | Registration of charge 083904540007, created on 2023-12-19 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
07/12/237 December 2023 | Appointment of Mr Seth William Amos as a director on 2023-11-24 |
05/12/235 December 2023 | Termination of appointment of Sid Mark John Sutton as a director on 2023-11-22 |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
22/05/2322 May 2023 | Registration of charge 083904540006, created on 2023-05-09 |
17/02/2317 February 2023 | Registration of charge 083904540005, created on 2023-02-10 |
16/02/2316 February 2023 | Registration of charge 083904540004, created on 2023-02-10 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
13/10/2213 October 2022 | Certificate of change of name |
11/10/2211 October 2022 | Change the registered office situation from England/Wales to Wales |
24/08/2224 August 2022 | Registered office address changed from , St Johns House St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2022-08-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
27/01/2227 January 2022 | Satisfaction of charge 083904540002 in full |
27/01/2227 January 2022 | Satisfaction of charge 083904540003 in full |
16/12/2116 December 2021 | Change of details for K&S (611) Limited as a person with significant control on 2017-09-26 |
14/12/2114 December 2021 | Notification of K&S (611) Limited as a person with significant control on 2017-09-26 |
14/12/2114 December 2021 | Cessation of Colin Amos as a person with significant control on 2017-09-26 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2114 May 2021 | Registered office address changed from , St Wilfrids Cotton Lane, Cotton, Stoke-on-Trent, ST10 3DP, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2021-05-14 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUTTON / 04/12/2018 |
17/08/1817 August 2018 | PREVEXT FROM 27/02/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17 |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083904540002 |
05/10/175 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083904540001 |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083904540003 |
21/09/1721 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GLYN JONES |
21/09/1721 September 2017 | CESSATION OF GLYN ALAN JONES AS A PSC |
21/09/1721 September 2017 | DIRECTOR APPOINTED MR MARK SUTTON |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 5 STATION ROAD BARROW HILL CHESTERFIELD DERBYSHIRE S43 2PG ENGLAND |
24/08/1724 August 2017 | Registered office address changed from , 5 Station Road, Barrow Hill, Chesterfield, Derbyshire, S43 2PG, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2017-08-24 |
28/02/1728 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16 |
27/02/1727 February 2017 | Annual accounts for year ending 27 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
30/11/1630 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
13/04/1613 April 2016 | Registered office address changed from , C/O Josolyne & Co, Silk House Park Green, Macclesfield, Cheshire, SK11 7QW, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2016-04-13 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O JOSOLYNE & CO SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW ENGLAND |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN AMOS / 04/02/2016 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O SMITH COOPER'S ST HELEN'S HOUSE CATHEDRAL QUARTER KING STREET DERBY DE1 3EE UNITED KINGDOM |
04/02/164 February 2016 | Registered office address changed from , C/O Smith Cooper's, St Helen's House Cathedral Quarter, King Street, Derby, DE1 3EE, United Kingdom to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2016-02-04 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ALAN JONES / 14/01/2016 |
05/11/155 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
09/06/159 June 2015 | Registered office address changed from , Alexandra House Queen Street, Leek, ST13 6LP to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 2015-06-09 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM ALEXANDRA HOUSE QUEEN STREET LEEK ST13 6LP |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/02/1519 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083904540001 |
18/07/1418 July 2014 | DIRECTOR APPOINTED MR GLYN ALAN JONES |
03/07/143 July 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 1 |
03/03/143 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/02/146 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/05/1328 May 2013 | COMPANY NAME CHANGED AMOS ESTATES LIMITED CERTIFICATE ISSUED ON 28/05/13 |
06/02/136 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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