AMSPROP ESTATES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/10/2224 October 2022 Termination of appointment of Simon Sugar as a director on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Daniel Paul Sugar as a director on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Louise Jane Sugar as a director on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Andrew Norman Cohen as a director on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of James Hughes as a director on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Claude Manuel Littner as a director on 2022-10-24

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

24/01/2224 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

31/03/2031 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

31/03/2031 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

14/03/1914 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

14/03/1914 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

14/03/1914 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

14/03/1914 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BARON / 28/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE ADAMS / 28/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SUGAR / 28/02/2019

View Document

28/03/1828 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

28/03/1828 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

28/03/1828 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

13/03/1713 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

13/03/1713 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

13/03/1713 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

13/03/1713 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/04/167 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

07/04/167 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

07/04/167 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

07/04/167 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

19/03/1619 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/03/156 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

06/03/156 March 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

06/03/156 March 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

06/03/156 March 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

15/04/1415 April 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

15/04/1415 April 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

04/04/144 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

04/04/144 April 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

14/03/1414 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 AUDITOR'S RESIGNATION

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MANUEL LITTNER / 01/03/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED ROGER GEORGE ADAMS

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MICHAEL EDWARD RAY

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 30/10/2009

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BARON / 30/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL EDWARD RAY / 30/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUGAR / 30/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN COHEN / 30/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MANUEL LITTNER / 30/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 30/10/2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SUGAR

View Document

02/07/092 July 2009 DIRECTOR APPOINTED CLAUDE LITTNER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ANN SUGAR

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MICHAEL EDWARD RAY

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM BRENTWOOD HOUSE 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 14/05/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 COMPANY NAME CHANGED AMSPROP TRADING LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/05/963 May 1996 S252 DISP LAYING ACC 19/03/96

View Document

03/05/963 May 1996 AUDITORS REMUNERATION 19/03/96

View Document

03/05/963 May 1996 S386 DISP APP AUDS 19/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 COMPANY NAME CHANGED WINTERTIDE LIMITED CERTIFICATE ISSUED ON 06/05/93

View Document

04/05/934 May 1993 ALTER MEM AND ARTS 21/04/93

View Document

28/04/9328 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information