AMICORUM PROPERTY LTD

3 Conqueror Court, Sittingbourne, ME10 5BH, Kent, England
StatusACTIVE
Company No.09983316
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 3 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Nov 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-07-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CT LEADWORKS LIMITED

1 HANSARD WAY,BOSTON,PE20 1QN

Number:10051186
Status:ACTIVE
Category:Private Limited Company

JACKED HAGGIS LTD

4/7 DOWNFIELD PLACE,EDINBURGH,EH11 2EW

Number:SC622016
Status:ACTIVE
Category:Private Limited Company

LUMPS DESIGN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11756649
Status:ACTIVE
Category:Private Limited Company

MAT PARKER CONSULTING LIMITED

18 CAMBROOK HOUSE EASTCOURT ROAD,BRISTOL,BS39 5BU

Number:11534665
Status:ACTIVE
Category:Private Limited Company

MNRD LIMITED

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

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