AMARYLLIS GROUP LTD

Company Documents

DateDescription
03/09/193 September 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 DISS REQUEST WITHDRAWN

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1929 March 2019 APPLICATION FOR STRIKING-OFF

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY GAVIN MANN

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/17

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 2 ELLIOT DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2GD

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAPPS

View Document

02/10/182 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA KNIGHT

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/16

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 29/09/15

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043182060006

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

25/01/1625 January 2016 SAIL ADDRESS CHANGED FROM: AMARYLLIS HOUSE MONTROSE ROAD CHELMSFORD ESSEX CM2 6TE ENGLAND

View Document

25/01/1625 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 2 SPRINGWOOD DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2GB ENGLAND

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR BEN ROCKS

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 2 SPRINGWOOD DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2GB ENGLAND

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR BEN JOHN ROCKS

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM AMARYLLIS HOUSE MONTROSE ROAD CHELMSFORD ESSEX CM2 6TE

View Document

23/12/1423 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043182060005

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCHANS

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN FIRTH

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR DAVID LOCHANS

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEAD

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010

View Document

10/12/1010 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED AMARYLLIS LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

11/11/1011 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ANDREW JOHN PAPPS

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTHONY STEAD / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA FELICITY KNIGHT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FIRTH / 04/01/2010

View Document

18/11/0918 November 2009 SECRETARY APPOINTED MR GAVIN ASHLEY MANN

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY RUSSELL STEAD

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED JOANNA FELICITY KNIGHT

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED RUSSELL ANTHONY STEAD

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL IEVERS

View Document

08/07/098 July 2009 PREVIOUS/PREVIOUS DATE ON 225. CHANGING FROM 30.09.2008. TO 31.03.2008.

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0918 February 2009 SECRETARY APPOINTED RUSSELL ANTHONY STEAD

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

20/08/0820 August 2008 SECRETARY APPOINTED REBECCA CLAIRE SINCLAIR

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED 29/03/06

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 GUARANTEE-SECURITY 28/09/04

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0310 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 NC INC ALREADY ADJUSTED 01/10/03

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 £ NC 401000/501000 01/10

View Document

22/11/0322 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 2ND FLOOR LYTTLETON HOUSE 64 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

06/09/026 September 2002 NC INC ALREADY ADJUSTED 12/04/02

View Document

06/09/026 September 2002 £ NC 1000/401000 12/04

View Document

21/08/0221 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED INGLEBY (1463) LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 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