AMORY DEVELOPMENTS (ELY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/06/2019 June 2020 CESSATION OF A&A PROPERTY DEVELOPERS LTD AS A PSC

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR ROSS AMORY

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY WENDY AMORY

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY AMORY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIGGERME LTD

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A&A PROPERTY DEVELOPERS LTD

View Document

29/04/2029 April 2020 CESSATION OF TONY KEITH AMORY AS A PSC

View Document

29/04/2029 April 2020 CESSATION OF WENDY DEBORAH AMORY AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 DIRECTOR APPOINTED WENDY DEBORAH AMORY

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/01/159 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW AMORY

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/12/1224 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AMORY / 01/10/2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 91A CAMBRIDGE ROAD ELY CAMBS CB7 4HX

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

31/01/9431 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: 37 HILLS ROAD CAMBRIDGE CB2 1NT

View Document

12/06/9012 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

21/08/8721 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/86

View Document

21/08/8721 August 1987 EXEMPTION FROM APPOINTING AUDITORS 171286

View Document

28/10/8628 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/85

View Document

28/10/8628 October 1986 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/84

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: SUSSEX HOUSE HOBSON STREET CAMBRIDGE

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