AMAD PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
04/11/214 November 2021 | Satisfaction of charge 1 in full |
04/11/214 November 2021 | Satisfaction of charge 3 in full |
04/11/214 November 2021 | Satisfaction of charge 5 in full |
04/11/214 November 2021 | Satisfaction of charge 2 in full |
03/11/213 November 2021 | Director's details changed for Mr Terence David Greenwood on 2021-11-03 |
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 |
03/11/213 November 2021 | Change of details for Mr Terry David Greenwood as a person with significant control on 2021-11-03 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
14/10/2114 October 2021 | Confirmation statement made on 2021-04-28 with no updates |
14/10/2114 October 2021 | Confirmation statement made on 2020-04-28 with no updates |
09/10/219 October 2021 | Confirmation statement made on 2019-04-28 with updates |
08/10/218 October 2021 | Accounts for a dormant company made up to 2018-09-30 |
08/10/218 October 2021 | Accounts for a dormant company made up to 2019-09-30 |
08/10/218 October 2021 | Notification of Terry David Greenwood as a person with significant control on 2019-09-26 |
08/10/218 October 2021 | Accounts for a dormant company made up to 2020-09-30 |
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 |
03/10/213 October 2021 | Cessation of Andrew Ken Miles as a person with significant control on 2019-10-06 |
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 |
03/10/213 October 2021 | Termination of appointment of Andrew Ken Miles as a director on 2021-09-30 |
21/07/2121 July 2021 | Notice of ceasing to act as receiver or manager |
21/07/2121 July 2021 | Receiver's abstract of receipts and payments to 2021-06-02 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/09/1911 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/07/1923 July 2019 | FIRST GAZETTE |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR SABINE GAHAN |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAHAN |
20/11/1820 November 2018 | DIRECTOR APPOINTED MR MICHAEL WILLIAM GAHAN |
20/11/1820 November 2018 | DIRECTOR APPOINTED MRS SABINE CHRISTINA GAHAN |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEN MILES / 27/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/07/1727 July 2017 | COMPANY NAME CHANGED AMAD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/07/17 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/06/169 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/06/155 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
29/12/1429 December 2014 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 11 SWAN STREET ALCESTER WARWICKSHIRE B49 5DP ENGLAND |
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 |
11/12/1411 December 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
09/05/149 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/116 December 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL WINSPER |
11/05/1111 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEN MILES / 22/07/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM B13 0HY |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/07/0811 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES / 25/06/2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0715 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0617 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED |
16/10/0616 October 2006 | NEW SECRETARY APPOINTED |
16/10/0616 October 2006 | SECRETARY RESIGNED |
14/10/0614 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0614 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
02/08/062 August 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0528 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
06/05/046 May 2004 | DIRECTOR RESIGNED |
06/05/046 May 2004 | NEW SECRETARY APPOINTED |
06/05/046 May 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
06/05/046 May 2004 | SECRETARY RESIGNED |
28/04/0428 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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