THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED

Units 1,2, & 3 Beech Court Wokingham Road Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England
StatusACTIVE
Company No.06066448
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED is an active private limited company with number 06066448. It was incorporated 17 years, 4 months, 10 days ago, on 24 January 2007. The company address is Units 1,2, & 3 Beech Court Wokingham Road Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr David John Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Jean Humphries

Termination date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

New address: Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Old address: Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England

Change date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-11

Officer name: Pinnacle Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Change date: 2016-01-11

Old address: 27 Strouds Close Swindon SN3 1FD England

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Mrs Angela Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Douglas

Appointment date: 2015-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Old address: 27 Strouds Close, Swindon, Wiltshire 27 Strouds Close Swindon Wiltshire SN3 1FD England

Change date: 2015-04-01

New address: 27 Strouds Close Swindon SN3 1FD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

New address: 27 Strouds Close Swindon SN3 1FD

Change date: 2015-04-01

Old address: 2 Strouds Close Swindon SN3 1FD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Hughes

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2012

Action Date: 29 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-29

Old address: 2 Strouds Close Swindon SN3 1FD England

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2012

Action Date: 29 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-29

Old address: 10 Lancaster Road Kempsford Fairford Gloucestershire GL7 4DW United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Hughes

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcom Masters

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Hampson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Taylor

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel O'conner

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Rodden

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel O'conner

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-19

Old address: Priory House Priory Street Usk Monmouthshire NP15 1BJ

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Hughes

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Sheree Elizabeth Hampson

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Jean Humphries

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcom Douglas Masters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel O'conner

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Jeffrey Taylor

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart James Rodden

Change date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Daniel O'conner

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin taylor / 24/01/2009

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bayshill management LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary bayshill secretaries LIMITED

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stuart rodden logged form

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed martin taylor

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed stuart rodden

Documents

View document PDF

Resolution

Date: 02 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard perrill

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paula gwilliam

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charco 3 LIMITED\certificate issued on 04/04/07

Documents

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA GALLERIES PORTOBELLO LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:07678763
Status:ACTIVE
Category:Private Limited Company

HAIRSTYLE LTD

13 ALUMBROOK AVENUE,CREWE,CW4 7BX

Number:09312027
Status:ACTIVE
Category:Private Limited Company

IBUILD PROPERTY DEVELOPMENT SERVICES LIMITED

41 WELBY LANE,MELTON MOWBRAY,LE13 0ST

Number:11493407
Status:ACTIVE
Category:Private Limited Company

MEDICAL LOGISTICS LIMITED

UNIT L HOUNDSWOOD GATE,RADLETT,WD7 7HU

Number:09270051
Status:ACTIVE
Category:Private Limited Company

PARKER CONSTRUCTION BUILDERS LIMITED

5 QUARRY ROAD,CHESTERFIELD,S44 6NT

Number:07398091
Status:ACTIVE
Category:Private Limited Company

ROSES CARTEL LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11348749
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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