AMETHORPE PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Appointment of Mr Thomas Kiely as a director on 2023-05-19 |
19/05/2319 May 2023 | Confirmation statement made on 2023-02-05 with updates |
19/05/2319 May 2023 | Termination of appointment of Anthony Jason Wallace as a director on 2023-05-19 |
19/05/2319 May 2023 | Cessation of Tracy Thorpe as a person with significant control on 2023-05-19 |
19/05/2319 May 2023 | Registered office address changed from Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY England to 27 Knowsley Street Bury BL9 0st on 2023-05-19 |
19/05/2319 May 2023 | Notification of Thomas Kiely as a person with significant control on 2023-05-19 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
08/12/228 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY THORPE |
17/06/2017 June 2020 | CESSATION OF ANTHONY JASON WALLACE AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JASON WALLACE / 01/01/2019 |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JASON WALLACE / 01/01/2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 152 TRINITY STREET GAINSBOROUGH LINCOLNSHIRE DN21 1JN ENGLAND |
25/04/1825 April 2018 | DISS40 (DISS40(SOAD)) |
24/04/1824 April 2018 | FIRST GAZETTE |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM MERCURY HOUSE WILLOUGHTON DRIVE GAINSBOROUGH LINCOLNSHIRE DN21 1DY |
02/03/182 March 2018 | APPOINTMENT TERMINATED, SECRETARY TRACEY THORPE |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 40 ROPERY ROAD GAINSBOROUGH LINCOLNSHIRE DN21 2NP |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/06/1020 June 2010 | SECRETARY APPOINTED MRS TRACEY DAWN THORPE |
20/06/1020 June 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID LOBLEY |
16/02/1016 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JASON WALLACE / 01/10/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/07/0914 July 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
25/02/0925 February 2009 | LOCATION OF REGISTER OF MEMBERS |
25/02/0925 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | APPOINTMENT TERMINATED DIRECTOR LUKE CROULE |
27/06/0827 June 2008 | DIRECTOR APPOINTED ANTHONY JASON WALLACE |
13/05/0813 May 2008 | DIRECTOR APPOINTED LUKE CROULE |
13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR ANTHONY WALLACE |
19/02/0819 February 2008 | NEW SECRETARY APPOINTED |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
19/02/0819 February 2008 | DIRECTOR RESIGNED |
19/02/0819 February 2008 | SECRETARY RESIGNED |
05/02/085 February 2008 | 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