AMARA MINING LIMITED

Collingham House Collingham House, London, SW19 1QT, England
StatusACTIVE
Company No.04822520
CategoryPrivate Limited Company
Incorporated06 Jul 2003
Age20 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

AMARA MINING LIMITED is an active private limited company with number 04822520. It was incorporated 20 years, 9 months, 23 days ago, on 06 July 2003. The company address is Collingham House Collingham House, London, SW19 1QT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Aug 2021

Category: Address

Type: AD02

Old address: C/O C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom

New address: Collingham House 6-12 Gladstone Road London SW19 1QT

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Aug 2021

Category: Address

Type: AD04

New address: Collingham House 6-12 Gladstone Road London SW19 1QT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-25

Officer name: Mr John Francis Gerald Mcgloin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-26

Officer name: Colin John Carson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2019

Action Date: 08 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048225200006

Charge creation date: 2019-07-08

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

New address: Collingham House 6-12 Gladstone Road London SW19 1QT

Old address: The White House 57-63 Church Road London SW19 5SB England

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB England

Change date: 2016-10-18

New address: The White House 57-63 Church Road London SW19 5SB

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

New address: C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB

Old address: 29-30 Cornhill London EC3V 3NF United Kingdom

Documents

View document PDF

Re registration memorandum articles

Date: 27 Apr 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 27 Apr 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Peter Andrew Stuart Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: John Francis Gerald Mcgloin

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martijn Paul Bosboom

Appointment date: 2016-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-26

Officer name: Catherine Apthorpe

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Carson

Appointment date: 2016-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Mr Jeffrey Allan Quartermaine

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Douglas Stanley

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gerald Hain

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hendrik Faul

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Hendrik Faul

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Davidson

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nigel Cowley

Termination date: 2016-04-18

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2015

Action Date: 06 Feb 2015

Category: Capital

Type: SH01

Capital : 4,203,860.77 GBP

Date: 2015-02-06

Documents

View document PDF

Resolution

Date: 27 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 27 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Peter John Spivey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Capital allotment shares

Date: 22 May 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-17

Capital : 3,289,798.27 GBP

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2014

Action Date: 26 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-26

Capital : 2,199,602.48 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Davidson

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Capital : 1,680,592.02 GBP

Date: 2012-12-21

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gerald Hain

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Winston

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Danchin

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Berry

Documents

View document PDF

Legacy

Date: 02 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cluff gold PLC\certificate issued on 28/09/12

Documents

View document PDF

Change of name notice

Date: 28 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Address

Type: AD01

Old address: 15 Carteret Street London SW1H 9DJ Uk

Change date: 2012-09-28

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 06 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cluff

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2012

Action Date: 23 May 2012

Category: Capital

Type: SH01

Date: 2012-05-23

Capital : 1,680,479.37 GBP

Documents

View document PDF

Resolution

Date: 11 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hendrik Faul

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wadeson

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Francis Gerald Mcgloin

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2011

Action Date: 04 Aug 2011

Category: Capital

Type: SH01

Capital : 1,318,520.26 GBP

Date: 2011-08-04

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 24 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Chikohora

Documents

View document PDF

Resolution

Date: 12 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 10 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Winston

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Douglas Stanley

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Charles Aylmer Wadeson

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Robert Victor Danchin

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Peter Nigel Cowley

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gordon Cluff

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Douglas Dakarai Chikohora

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Nicholas William Berry

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-01

Officer name: Catherine Apthorpe

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Spivey

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Stuart Gardner

Documents

View document PDF


Some Companies

CLIVE KEBLE CONSULTING LTD

62 BANK VIEW ROAD,DERBY,DE22 1EJ

Number:07622497
Status:ACTIVE
Category:Private Limited Company

CONNOR FOX RECRUITMENT SOLUTIONS LTD

25 ESKBANK ROAD,DALKEITH,EH22 1HJ

Number:SC621429
Status:ACTIVE
Category:Private Limited Company

GRANT THORNTON (HOLDINGS) NI LIMITED

12-15 DONEGALL SQUARE WEST,BELFAST,BT1 6JH

Number:NI623034
Status:ACTIVE
Category:Private Limited Company

J. TECH (CARDIFF) LIMITED

C/O ADEY FITZGERALD & WALKER,COWBRIDGE,CF71 7AB

Number:06223753
Status:ACTIVE
Category:Private Limited Company

MAS SOCIAL WORK LIMITED

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:10163666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHAN HALAL PRODUCTS LIMITED

42 CORK STREET,LEICESTER,LE5 5AN

Number:06893024
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