AMALIDA PROPERTIES LTD

641a Roundhay Road, Leeds, LS8 4BA, West Yorkshire, England
StatusACTIVE
Company No.09623243
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age8 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

AMALIDA PROPERTIES LTD is an active private limited company with number 09623243. It was incorporated 8 years, 11 months, 15 days ago, on 04 June 2015. The company address is 641a Roundhay Road, Leeds, LS8 4BA, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 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: 19 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mrs Maria Petra Romero Miranda

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzanne Elizabeth Gamache

Change date: 2021-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Petra Romero Miranda

Change date: 2021-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mrs Suzanne Elizabeth Gamache

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Old address: 641 641a Roundhay Road Leeds LS8 4BA England

Change date: 2021-07-20

New address: 641a Roundhay Road Leeds West Yorkshire LS8 4BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 22 Brackenwood Close Leeds LS8 1RL

New address: 641 641a Roundhay Road Leeds LS8 4BA

Change date: 2021-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 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: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Ms Maria Petra Romero Miranda

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Elizabeth Gamache

Change date: 2017-05-17

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Elizabeth Gamache

Change date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Ms Maria Petra Romero Miranda

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Elizabeth Gamache

Change date: 2017-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

New address: 22 Brackenwood Close Leeds LS8 1RL

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England

Change date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Petra Romero Miranda

Change date: 2016-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Elizabeth Gamache

Change date: 2016-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Gamache Gamache

Change date: 2015-06-09

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K. GENERAL BUILDERS LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:03241101
Status:ACTIVE
Category:Private Limited Company

CHAVES HAIR AND COSMETICS LTD

437A ALFRETON ROAD,NOTTINGHAM,NG7 5LX

Number:11272875
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROSSWAYS GARAGE LTD

1 BREWERY HOUSE,COLCHESTER,CO7 9DS

Number:05424998
Status:ACTIVE
Category:Private Limited Company

D EAST MEDICO LEGAL LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:09141160
Status:ACTIVE
Category:Private Limited Company

R P WOOD LIMITED

INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF

Number:09371044
Status:ACTIVE
Category:Private Limited Company

RAXZONE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10732086
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