AMICORUM PROPERTY LTD
Status | ACTIVE |
Company No. | 09983316 |
Category | Private Limited Company |
Incorporated | 02 Feb 2016 |
Age | 8 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AMICORUM PROPERTY LTD is an active private limited company with number 09983316. It was incorporated 8 years, 3 months, 28 days ago, on 02 February 2016. The company address is 3 Conqueror Court, Sittingbourne, ME10 5BH, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Notification of a person with significant control
Date: 11 May 2021
Action Date: 27 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-27
Psc name: Suzanne Marie Wilding
Documents
Cessation of a person with significant control
Date: 11 May 2021
Action Date: 27 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-27
Psc name: Richard Johan Wilding
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Notification of a person with significant control
Date: 07 Nov 2019
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Phillip David Browne
Notification date: 2019-07-11
Documents
Capital allotment shares
Date: 07 Nov 2019
Action Date: 11 Jul 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-07-11
Documents
Change to a person with significant control
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-30
Psc name: Mr Kevin Peter Rodrigues
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-30
Officer name: Mr Richard Johan Wilding
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Peter Rodrigues
Change date: 2019-08-30
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-30
Officer name: Mr Mark Patrick O'sullivan
Documents
Change to a person with significant control
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-30
Psc name: Mr Richard Johan Wilding
Documents
Change to a person with significant control
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-30
Psc name: Mr Kevin Peter Rodrigues
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Johan Wilding
Change date: 2019-08-30
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Patrick O'sullivan
Change date: 2019-08-30
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-30
Officer name: Mr Mark Philip David Browne
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Philip David Browne
Change date: 2019-08-30
Documents
Change to a person with significant control
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-30
Psc name: Mr Mark Patrick O'sullivan
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
New address: 3 Conqueror Court Sittingbourne Kent ME10 5BH
Old address: 59 Herbert Road Herbert Road Gillingham ME8 9DA England
Change date: 2019-07-10
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-12
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 59 Herbert Road Herbert Road Gillingham ME8 9DA
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Mr Mark Philip David Browne
Documents
Some Companies
1 HANSARD WAY,BOSTON,PE20 1QN
Number: | 10051186 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/7 DOWNFIELD PLACE,EDINBURGH,EH11 2EW
Number: | SC622016 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11756649 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CAMBROOK HOUSE EASTCOURT ROAD,BRISTOL,BS39 5BU
Number: | 11534665 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07901225 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRE HOMES CONSTRUCTION LIMITED
1 EASTGATE,LOUTH,LN11 9NB
Number: | 11205634 |
Status: | ACTIVE |
Category: | Private Limited Company |