AMAD PROPERTIES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/11/214 November 2021 Satisfaction of charge 1 in full

View Document

04/11/214 November 2021 Satisfaction of charge 3 in full

View Document

04/11/214 November 2021 Satisfaction of charge 5 in full

View Document

04/11/214 November 2021 Satisfaction of charge 2 in full

View Document

03/11/213 November 2021 Director's details changed for Mr Terence David Greenwood on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from 6 Warnham Court Warnham Horsham RH12 3QF England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Terry David Greenwood as a person with significant control on 2021-11-03

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2020-04-28 with no updates

View Document

09/10/219 October 2021 Confirmation statement made on 2019-04-28 with updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2018-09-30

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2019-09-30

View Document

08/10/218 October 2021 Notification of Terry David Greenwood as a person with significant control on 2019-09-26

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

03/10/213 October 2021 Registered office address changed from 6 6 Warnham Court Warnham Horsham RH12 3QF England to 6 Warnham Court Warnham Horsham RH12 3QF on 2021-10-03

View Document

03/10/213 October 2021 Cessation of Andrew Ken Miles as a person with significant control on 2019-10-06

View Document

03/10/213 October 2021 Registered office address changed from 11 Swan Street Alcester Warwickshire B49 5DP to 6 6 Warnham Court Warnham Horsham RH12 3QF on 2021-10-03

View Document

03/10/213 October 2021 Termination of appointment of Andrew Ken Miles as a director on 2021-09-30

View Document

21/07/2121 July 2021 Notice of ceasing to act as receiver or manager

View Document

21/07/2121 July 2021 Receiver's abstract of receipts and payments to 2021-06-02

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR SABINE GAHAN

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAHAN

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR MICHAEL WILLIAM GAHAN

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MRS SABINE CHRISTINA GAHAN

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEN MILES / 27/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 COMPANY NAME CHANGED AMAD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/07/17

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/155 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 11 SWAN STREET ALCESTER WARWICKSHIRE B49 5DP ENGLAND

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKS MK9 1EH

View Document

11/12/1411 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

09/05/149 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WINSPER

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEN MILES / 22/07/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM B13 0HY

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES / 25/06/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/062 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 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