AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL G) LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.10535172
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL G) LIMITED is an active private limited company with number 10535172. It was incorporated 7 years, 4 months, 26 days ago, on 21 December 2016. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

Psc name: Amenity Property Holdings Limited

Change date: 2023-05-07

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Old address: Whittington Hall Whittington Road Worcester WR5 2ZX England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Change date: 2023-02-06

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Howell

Termination date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve John Perrett

Appointment date: 2022-08-18

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 14 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-14

Officer name: Mr Ouda Saleh

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mainstay (Secretaries) Limited

Termination date: 2020-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-12-15

Officer name: Mainstay (Secretaries) Limited

Documents

View document PDF

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: Paul Geoffrey Stevenson

Termination date: 2020-09-15

Documents

View document PDF

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: Luke John Sanders

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ouda Saleh

Appointment date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Howell

Appointment date: 2020-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 28 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBPEA SERVICES LTD

10 TAMAR WAY,WOKINGHAM,RG41 3UB

Number:09725453
Status:ACTIVE
Category:Private Limited Company

CAP IT ALL (COLWICH) LIMITED

5 THE MOORINGS,STAFFORD,ST17 0XT

Number:06852065
Status:ACTIVE
Category:Private Limited Company

K.B. PALLETS LIMITED

2 THE RIDGEWAY BUSINESS PARK, THE RIDGEWAY,BEDFORD,MK44 3DE

Number:03613889
Status:ACTIVE
Category:Private Limited Company

MECHANICAL ANALYSIS LIMITED

GROUND FLOOR,BRISTOL,BS6 6LT

Number:06009886
Status:ACTIVE
Category:Private Limited Company

MIEN PROCESSING LIMITED

HALLINGS WHARF STUDIO,LONDON,E15 2SY

Number:10525841
Status:ACTIVE
Category:Private Limited Company

ORCHIS MEDIA LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:08550456
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