AMENITY PROPERTY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07635509 |
Category | Private Limited Company |
Incorporated | 16 May 2011 |
Age | 13 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
AMENITY PROPERTY HOLDINGS LIMITED is an active private limited company with number 07635509. It was incorporated 13 years, 20 days ago, on 16 May 2011. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type dormant
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts amended with accounts type dormant
Date: 26 Jul 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts amended with accounts type dormant
Date: 30 Jun 2023
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts amended with accounts type dormant
Date: 30 Jun 2023
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts amended with accounts type dormant
Date: 30 Jun 2023
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 21 Jun 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-31
Psc name: Emeria Uk Dormants Limited
Documents
Cessation of a person with significant control
Date: 21 Jun 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mainstay Group Limited
Cessation date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Change to a person with significant control
Date: 08 May 2023
Action Date: 07 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-05-07
Psc name: Mainstay Group Limited
Documents
Change corporate secretary company with change date
Date: 08 May 2023
Action Date: 07 May 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-05-07
Officer name: Mainstay (Secretaries) Limited
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-06
Old address: Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ouda Saleh
Change date: 2022-08-22
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-18
Officer name: Nigel Howell
Documents
Appoint person director company with name date
Date: 06 Oct 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-18
Officer name: Mr Steve John Perrett
Documents
Accounts with accounts type dormant
Date: 19 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ouda Saleh
Change date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-03-31
Documents
Resolution
Date: 30 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-15
Psc name: Mainstay Group Limited
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-15
Psc name: Firstport Limited
Documents
Notification of a person with significant control
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Firstport Limited
Notification date: 2020-09-15
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-15
Psc name: Andrew Jeremy Tilly
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-15
Psc name: Glyn Malcolm Miles
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-15
Psc name: Graham William Donaldson
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jeremy Tilly
Termination date: 2020-09-15
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-15
Officer name: Glyn Malcolm Miles
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wayne Clark
Termination date: 2020-09-15
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-15
Officer name: Ouda Saleh
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham William Donaldson
Termination date: 2020-09-15
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-15
Officer name: Nigel Howell
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type dormant
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type dormant
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type dormant
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Change account reference date company previous shortened
Date: 08 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Some Companies
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11940118 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LONGMEAD AVENUE,BRISTOL,BS7 8QE
Number: | 11588007 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE FLOOR 8, OFFICE 803,LONDON,NW10 7PN
Number: | 10603733 |
Status: | ACTIVE |
Category: | Private Limited Company |
A&A ACCOUNTING LTD,GLASGOW,G3 7TZ
Number: | SC527975 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
APT 24641 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11610873 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 08566929 |
Status: | ACTIVE |
Category: | Private Limited Company |