ST. AMFABELL PROPERTIES LIMITED

Company Documents

DateDescription
03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFIN

View Document

28/04/1428 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ENID GREENWAY / 01/03/2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM HERMITAGE DRAYTON ROAD BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 0BW UNITED KINGDOM

View Document

13/04/1013 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/1011 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY BRENDA GREENWAY

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: G OFFICE CHANGED 02/03/00 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LV

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: G OFFICE CHANGED 29/04/97 22 WORCESTER STREET STOURBRIDGE DY8 1AN

View Document

14/04/9714 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/07/6725 July 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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