AMALIA PROPERTIES LIMITED

Nethergers Nethergers, Robertsbridge, TN32 5PH, England
StatusACTIVE
Company No.04671116
CategoryPrivate Limited Company
Incorporated19 Feb 2003
Age21 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years10 years, 11 months, 28 days

SUMMARY

AMALIA PROPERTIES LIMITED is an active private limited company with number 04671116. It was incorporated 21 years, 3 months, 25 days ago, on 19 February 2003 and it was dissolved 10 years, 11 months, 28 days ago, on 18 June 2013. The company address is Nethergers Nethergers, Robertsbridge, TN32 5PH, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-21

Psc name: Mr Norman William Beggs

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Change corporate director company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-03-21

Officer name: Abacus Services Holdings Llc

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Norman William Beggs

Change date: 2023-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abacus (Gibraltar) Limited

Termination date: 2022-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-18

Officer name: Abacus Secretaries (Gibraltar) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Radford Morris

Appointment date: 2022-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Michael John Radford Morris

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Thomas Mansfield

Termination date: 2022-03-18

Documents

View document PDF

Change corporate director company with change date

Date: 18 Mar 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-12-07

Officer name: Abacus Services (Gibraltar) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mr Adrian Thomas Mansfield

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Kevin John Bastone

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Adrian Thomas Mansfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Old address: The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ

Change date: 2019-02-08

New address: Nethergers Church Lane Robertsbridge TN32 5PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Bastone

Appointment date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ernest Mahtani

Termination date: 2017-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Mr Michael Ernest Mahtani

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Ann Shaw

Termination date: 2016-11-17

Documents

View document PDF

Change corporate director company with change date

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-03-02

Officer name: Abacus Services (Gibraltar) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Abacus (Gibraltar) Limited

Change date: 2017-03-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abacus Secretaries (Gibraltar) Limited

Change date: 2017-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Annual return company with made up date

Date: 24 Feb 2015

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Annual return company with made up date

Date: 24 Feb 2015

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Feb 2015

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2012-10-22

Officer name: Abacus Services (Gibraltar) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Feb 2015

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2012-10-23

Officer name: Abacus (Gibraltar) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Ann Shaw

Appointment date: 2012-10-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2015

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abacus Secretaries (Gibraltar) Limited

Appointment date: 2012-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Administrative restoration company

Date: 24 Feb 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amalia investments\certificate issued on 24/02/15

Documents

Gazette dissolved compulsary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abacus (Gibraltar) Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abacus Secretaries (Gibraltar) Limited

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abacus Services (Gibraltar) Ltd

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Shaw

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change corporate director company with change date

Date: 03 Mar 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-19

Officer name: Abacus Services (Gibraltar) Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abacus Secretaries (Gibraltar) Limited

Change date: 2010-02-19

Documents

View document PDF

Change corporate director company with change date

Date: 03 Mar 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-19

Officer name: Abacus (Gibraltar) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jean ann shaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: c/o newhaven group, 40 gerrard street, london, W1V 7LP

Documents

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 16/08/04 from: queen anne house, 4 & 6 new street, leicester, leicestershire LE1 5NT

Documents

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECLARO LIMITED

80 GRANVILLE DRIVE,KINGSWINFORD,DY6 8LW

Number:07521863
Status:ACTIVE
Category:Private Limited Company

DMG TECHNICAL DESIGN LIMITED

40A RACECOMMON ROAD,BARNSLEY,S70 6AF

Number:11616598
Status:ACTIVE
Category:Private Limited Company

JAG HAIRDRESSERS LIMITED

11 GLEBE STREET,PENARTH,CF64 1ED

Number:07303070
Status:ACTIVE
Category:Private Limited Company

LISBAO LTD

125 DERINTON ROAD,LONDON,SW17 8HZ

Number:11544552
Status:ACTIVE
Category:Private Limited Company

LOUDSLURP MHS LTD

47-49 NEW HALL LANE,PRESTON,PR1 5NY

Number:11721102
Status:ACTIVE
Category:Private Limited Company

PRIME MINI FOOD MART LTD

14A WOODFORD ROAD,WATFORD,WD17 1PA

Number:11373024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source