AMOENA (UK) LIMITED
Status | ACTIVE |
Company No. | 02325990 |
Category | Private Limited Company |
Incorporated | 07 Dec 1988 |
Age | 35 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
AMOENA (UK) LIMITED is an active private limited company with number 02325990. It was incorporated 35 years, 4 months, 21 days ago, on 07 December 1988. The company address is 1 Eagle Close 1 Eagle Close, Eastleigh, SO53 4NF, Hampshire.
Company Fillings
Accounts amended with accounts type small
Date: 03 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AAMD
Made up date: 2022-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 08 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-06
Officer name: Mr Phillip David Jefferies
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard David Fisher
Termination date: 2022-07-22
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type small
Date: 06 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Resolution
Date: 22 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 17 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Legacy
Date: 17 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Legacy
Date: 16 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard David Fisher
Appointment date: 2021-04-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2021
Action Date: 15 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-15
Charge number: 023259900002
Documents
Mortgage satisfy charge full
Date: 09 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 01 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19
Documents
Legacy
Date: 08 Jul 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19
Documents
Legacy
Date: 08 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Mr Oliver Horst Doerner
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Markus Michael Sommer
Documents
Accounts with accounts type full
Date: 15 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type full
Date: 06 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 28 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Appoint person secretary company with name date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-28
Officer name: Vanessa Mari Yates
Documents
Termination secretary company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-28
Officer name: David Laurence Butler
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type full
Date: 08 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Statement of companys objects
Date: 01 Aug 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 01 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Resolution
Date: 18 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change person secretary company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-23
Officer name: David Laurence Butler
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Termination director company with name termination date
Date: 02 May 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Lehner
Termination date: 2011-11-01
Documents
Appoint person director company with name date
Date: 02 May 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-11-01
Officer name: Mr Markus Michael Sommer
Documents
Accounts with accounts type full
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Martin Lehner
Documents
Accounts with accounts type full
Date: 25 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jens stovgaard
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed martin lehner
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; no change of members
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 28 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; no change of members
Documents
Accounts with accounts type full
Date: 07 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 14 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 24/11/99 from: 14-15 monks brook park school close chandlers ford eastleigh hampshire SO53 4RA
Documents
Accounts with accounts type small
Date: 25 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/99; no change of members
Documents
Legacy
Date: 15 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/98; no change of members
Documents
Accounts with accounts type small
Date: 10 Nov 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/97; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 23 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/96 to 30/09/96
Documents
Legacy
Date: 15 May 1996
Category: Address
Type: 287
Description: Registered office changed on 15/05/96 from: 490 fair oak road fair oak eastleigh hants SO5 7AL
Documents
Accounts with accounts type small
Date: 15 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/95; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Some Companies
2 FORDINGLEY ROAD,LONDON,W9 3HE
Number: | 10768446 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRAHM CAPITAL PROJECTS LIMITED
SCEPTRE HOUSE SCEPTRE WAY,PRESTON,PR5 6AW
Number: | 07087293 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOL ROOM PROPERTY SERVICES LIMITED
FLAT C,LONDON,N16 7BD
Number: | 03981190 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3C, THE GATTINETTS HADLEIGH ROAD,COLCHESTER,CO7 6QT
Number: | 10927126 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LON PARCIAU,LLANDUDNO JUNCTION,LL31 9FB
Number: | 11775624 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLAIRMONT GARDENS,,G3 7LW
Number: | SC115566 |
Status: | ACTIVE |
Category: | Private Limited Company |