THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06066448 |
Category | Private Limited Company |
Incorporated | 24 Jan 2007 |
Age | 17 years, 4 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Hughes
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hughes
Documents
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
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
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
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
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
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Hughes
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcom Masters
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Hampson
Documents
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
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
Termination director company with name
Date: 05 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Taylor
Documents
Termination director company with name
Date: 05 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel O'conner
Documents
Termination director company with name
Date: 05 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Rodden
Documents
Termination secretary company with name
Date: 05 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel O'conner
Documents
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
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Hughes
Documents
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
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Jean Humphries
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcom Douglas Masters
Documents
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
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
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
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
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
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
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
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin taylor / 24/01/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bayshill management LIMITED
Documents
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
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary bayshill secretaries LIMITED
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stuart rodden logged form
Documents
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
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed martin taylor
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stuart rodden
Documents
Resolution
Date: 02 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard perrill
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paula gwilliam
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Resolution
Date: 06 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHELSEA GALLERIES PORTOBELLO LIMITED
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 07678763 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11348749 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |