AMELIA ELLE PROPERTY LETS LTD

Company Documents

DateDescription
07/03/257 March 2025 Registration of charge 137255010003, created on 2025-02-28

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Keith Jenkins on 2024-11-14

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Registration of charge 137255010001, created on 2024-05-20

View Document

21/05/2421 May 2024 Registration of charge 137255010002, created on 2024-05-20

View Document

15/03/2415 March 2024 Current accounting period extended from 2023-11-30 to 2024-05-31

View Document

15/03/2415 March 2024 Change of details for Ms Natalie Shaw as a person with significant control on 2024-03-11

View Document

14/03/2414 March 2024 Director's details changed for Mr Keith Jenkins on 2024-03-11

View Document

14/03/2414 March 2024 Director's details changed for Ms Natalie Shaw on 2024-03-11

View Document

07/03/247 March 2024 Registered office address changed from 50 Devonshire Tower Sunderland SR5 1DH England to 43 East View Boldon Colliery NE35 9AU on 2024-03-07

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

27/12/2327 December 2023 Second filing for the appointment of Mr Keith Jenkins as a director

View Document

22/12/2322 December 2023 Cessation of Adam Christopher Jenkins as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Cessation of Adam Christopher Jenkins as a person with significant control on 2023-12-21

View Document

20/12/2320 December 2023 Notification of Adam Christopher Jenkins as a person with significant control on 2023-12-19

View Document

20/12/2320 December 2023 Notification of Natalie Shaw as a person with significant control on 2023-12-19

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Cessation of Natalie Shaw as a person with significant control on 2023-10-04

View Document

08/08/238 August 2023 Termination of appointment of Adam Christopher Jenkins as a director on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr Keith Jenkins as a director on 2023-08-08

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

27/03/2327 March 2023 Registered office address changed from 50 Devonshire Street Sunderland SR5 1DH England to 50 Devonshire Tower Sunderland SR5 1DH on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Ms Natalie Shaw on 2023-03-27

View Document

12/03/2312 March 2023 Director's details changed for Ms Natalie Shaw on 2023-03-12

View Document

12/03/2312 March 2023 Change of details for Ms Natalie Shaw as a person with significant control on 2023-01-01

View Document

12/03/2312 March 2023 Change of details for Mr Adam Christopher Jenkins as a person with significant control on 2023-03-12

View Document

12/03/2312 March 2023 Director's details changed for Mr Adam Christopher Jenkins on 2023-01-01

View Document

12/03/2312 March 2023 Registered office address changed from Willow Brae Sunderland Road Newbottle DH4 4HH United Kingdom to 50 Devonshire Street Sunderland SR5 1DH on 2023-03-12

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/11/215 November 2021 Incorporation

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