AMIGO HOLDINGS PLC

Unit 11a The Avenue Centre, Bournemouth, BH2 5RP, England
StatusACTIVE
Company No.10024479
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

AMIGO HOLDINGS PLC is an active private limited company with number 10024479. It was incorporated 8 years, 2 months, 11 days ago, on 24 February 2016. The company address is Unit 11a The Avenue Centre, Bournemouth, BH2 5RP, England.



Company Fillings

Capital allotment shares

Date: 12 Apr 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Capital : 1,257,590.4 GBP

Date: 2024-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Martin Malone

Termination date: 2023-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-30

Officer name: Mr Nicholas Simon Beal

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: Roger Andrew Bennett

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

New address: Unit 11a the Avenue Centre Bournemouth BH2 5RP

Old address: Nova 118-128 Commercial Road Bournemouth BH2 5LT England

Change date: 2023-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-27

Officer name: Maria Elizabeth Darby-Walker

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-27

Officer name: Jerry Loy

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerry Loy

Appointment date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Joanne Penfold

Appointment date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Antony Jennison

Termination date: 2022-09-23

Documents

View document PDF

Auditors resignation company

Date: 28 Sep 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Mr Daniel Martin Malone

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-19

Officer name: Michael John Corcoran

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jul 2021

Category: Address

Type: AD03

New address: Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2021

Category: Address

Type: AD02

New address: Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Elizabeth Darby-Walker

Change date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stanley Price

Termination date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Michael Allan Bartholomeusz

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nayan Vithaldas Kisnadwala

Termination date: 2020-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-11

Officer name: Mr Michael John Corcoran

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Vincent Lovering

Termination date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Elizabeth Darby-Walker

Appointment date: 2020-10-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richmond Group Limited

Cessation date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Mr Gary Antony Jennison

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Jonathan Caldwell Roe

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Stewart Paton

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Wilcke

Termination date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: James Rachid Benamor

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Leslie Salmon

Termination date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Richmond Group Limited

Change date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Rachid Benamor

Appointment date: 2019-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Stewart Paton

Appointment date: 2019-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Andrew Bennett

Appointment date: 2019-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Simon Beal

Termination date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Paul Crawford

Termination date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gerald Dighton

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mr Nayan Vithaldas Kisnadwala

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Leslie Salmon

Appointment date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Old address: Nova 118-128 Commercial Street Bournemouth BH2 5LT United Kingdom

New address: Nova 118-128 Commercial Road Bournemouth BH2 5LT

Change date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: James Rachid Benamor

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 24 Jul 2018

Category: Capital

Type: SH01

Capital : 1,198,174.40 GBP

Date: 2018-07-24

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Aug 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-28

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Aug 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-28

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors statement

Date: 08 Jun 2018

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 08 Jun 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 08 Jun 2018

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 08 Jun 2018

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 08 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 08 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 08 Jun 2018

Category: Change-of-name

Type: RR01

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr Simon Gerald Dighton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Kienlen

Termination date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephan Wilkes

Change date: 2017-09-14

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Capital : 1,009,840.00 GBP

Date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100244790003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-20

Charge number: 100244790003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-20

Charge number: 100244790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100244790001

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2016

Action Date: 04 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-04

Capital : 996,340 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 27 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-27

Capital : 994,340.00 GBP

Documents

View document PDF

Resolution

Date: 17 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Mr Richard Stanley Price

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Vincent Lovering

Appointment date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Benamor

Appointment date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephan Wilkes

Appointment date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Kienlen

Appointment date: 2016-04-20

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 20 Apr 2016

Category: Capital

Type: SH01

Capital : 956,840.00 GBP

Date: 2016-04-20

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 20 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-20

Capital : 801,000.00 GBP

Documents

View document PDF

Resolution

Date: 11 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-20

Charge number: 100244790001

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 CLYDE ROAD MANAGEMENT LIMITED

3 COTHAM PLACE,BRISTOL,BS6 6QS

Number:02130643
Status:ACTIVE
Category:Private Limited Company

4COSE LTD

7 VYNER STREET,LONDON,E2 9DG

Number:08579461
Status:ACTIVE
Category:Private Limited Company

ALEX JACKSON MARINE DESIGN SERVICES LTD

3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC346489
Status:ACTIVE
Category:Private Limited Company

CHARTAC LIMITED

CHARTERED ACCOUNTANTS' HALL,LONDON,EC2R 6EA

Number:03807957
Status:ACTIVE
Category:Private Limited Company

CONCEPT FLOORING LIMITED LIABILITY PARTNERSHIP

UNIT 23, DELTA LAKES ENTERPRISE CENTRE THE AVENUE,LLANELLI,SA15 2DR

Number:OC301684
Status:ACTIVE
Category:Limited Liability Partnership

RSP LANDSCAPES LIMITED

3 WILLIAM CLOSE,LEICESTER,LE7 3TX

Number:06357877
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