AMPLITY LTD
Status | ACTIVE |
Company No. | 06630162 |
Category | Private Limited Company |
Incorporated | 25 Jun 2008 |
Age | 15 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
AMPLITY LTD is an active private limited company with number 06630162. It was incorporated 15 years, 11 months, 6 days ago, on 25 June 2008. The company address is Amplity House The Vale Amplity House The Vale, Gerrards Cross, SL9 9RZ, England.
Company Fillings
Second filing of director appointment with name
Date: 02 Apr 2024
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms Joanne Tordoff
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Tordoff
Appointment date: 2023-12-31
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanna Lawrence
Termination date: 2023-12-31
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-02
Officer name: Mr Thomas Janis
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-02
Officer name: Mohan Ganesan
Documents
Accounts with accounts type full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066301620002
Charge creation date: 2022-01-11
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change to a person with significant control
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-09-09
Psc name: Ph Acquisition Ltd
Documents
Change person director company with change date
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanna Eileen Bernadette Lawrence
Change date: 2021-09-09
Documents
Gazette filings brought up to date
Date: 01 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 30 Jun 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current shortened
Date: 31 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mrs Suzanna Eileen Bernadette Lawrence
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Andrew Richard Bruce
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Resolution
Date: 12 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
New address: Amplity House the Vale Chalfont St. Peter Gerrards Cross SL9 9RZ
Old address: Tardis House the Vale Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RZ England
Change date: 2019-05-28
Documents
Resolution
Date: 29 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066301620001
Charge creation date: 2019-04-12
Documents
Notification of a person with significant control
Date: 04 Apr 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ph Acquisition Ltd
Notification date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 04 Apr 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mms Uk Holdings Ltd
Cessation date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-07
Old address: 54 Portland Place London W1B 1DY United Kingdom
New address: Tardis House the Vale Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RZ
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Michael Alan Griffith
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: 54 Portland Place London W1B 1DY
Old address: Pembroke Building Avonmore Road London W14 8DG
Change date: 2019-02-06
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanna Eileen Lawrence
Termination date: 2019-01-31
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Von Plato
Termination date: 2019-01-31
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Albert Fins
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Ian Andrew Bancroft
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Adams
Termination date: 2019-01-31
Documents
Termination secretary company with name termination date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Raj
Termination date: 2019-01-31
Documents
Termination secretary company with name termination date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Munis
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Adams
Appointment date: 2018-12-20
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-20
Officer name: Alexandra Von Plato
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Paul Kuchel
Termination date: 2018-06-14
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Michelle Keefe
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Andrew Bancroft
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type full
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathalie Georgette Colette Le Bos
Termination date: 2017-07-01
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Appoint person secretary company with name date
Date: 12 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-07
Officer name: Ms Nicola Raj
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Albert Fins
Appointment date: 2017-03-01
Documents
Termination secretary company with name termination date
Date: 26 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-18
Officer name: Raj Basran
Documents
Accounts with accounts type full
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Resolution
Date: 25 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nathalie Georgette Colette Le Bos
Appointment date: 2015-06-15
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Keefe
Appointment date: 2015-06-15
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-15
Officer name: Mohan Ganesan
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-15
Officer name: Ashley Paul Kuchel
Documents
Appoint person secretary company with name date
Date: 19 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Raj Basran
Appointment date: 2015-06-15
Documents
Appoint person secretary company with name date
Date: 19 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joanne Munis
Appointment date: 2015-06-15
Documents
Termination secretary company with name termination date
Date: 19 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Ruskell
Termination date: 2015-06-15
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
New address: Pembroke Building Avonmore Road London W14 8DG
Change date: 2015-06-19
Old address: The Coach House, Mill End Hambleden Henley on Thames Oxfordshire RG9 6RJ
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanna Eileen Lawrence
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-24
Officer name: Ian Andrew Bancroft
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed ian andrew bancroft
Documents
Legacy
Date: 17 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008
Documents
Some Companies
6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 07278332 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 09286691 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVERED LAND AND DEVELOPMENT CONSULTANTS LIMITED
OAK TREES 37 MOORLAND CRESCENT,ILKLEY,LS29 6PB
Number: | 08070401 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SAINT PETERSGATE,CHESHIRE,SK1 1EB
Number: | 04124813 |
Status: | ACTIVE |
Category: | Private Limited Company |
771 STOCKPORT ROAD,MANCHESTER,M19 3DL
Number: | 11010378 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46 EMET LANE,BRISTOL,BS16 7BX
Number: | 04545306 |
Status: | ACTIVE |
Category: | Private Limited Company |