AMELIE PLACE (ESHER) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/06/2414 June 2024 Secretary's details changed for In Block Management Ltd on 2024-01-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Registered office address changed from 22 South Street South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Appointment of Mrs Margaret Best as a director on 2022-12-06

View Document

05/12/225 December 2022 Termination of appointment of Alan Edward Best as a director on 2022-09-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR DAVID CLIFFORD WELLS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 1200

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/05/1630 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

31/08/1531 August 2015 DIRECTOR APPOINTED MRS ANGELA MASSEY

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED DR JOHN WALKER

View Document

31/08/1531 August 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR COLIN NORTH SMITH CBE

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM SORBON AYLESBURY END BEACONSFIELD HP9 1LW

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR TAMRA BOOTH

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TROTT

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR ROY WILLIAM GLEW

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR ALAN EDWARD BEST

View Document

11/08/1511 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY PAUL GILES

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR MARK STEWART EVANS

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LLOYD

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS TAMRA MICHELLE BOOTH

View Document

23/04/1523 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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