AMLOR RIGHTS MANAGEMENT LIMITED

First Floor First Floor, London, W1W 6DW, United Kingdom
StatusACTIVE
Company No.10671747
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

AMLOR RIGHTS MANAGEMENT LIMITED is an active private limited company with number 10671747. It was incorporated 7 years, 2 months, 1 day ago, on 15 March 2017. The company address is First Floor First Floor, London, W1W 6DW, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Blair Macdonald

Change date: 2024-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-15

Officer name: Mr Blair Alexander Mcdonald

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-15

Psc name: Mr Blair Alexander Macdonald

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-14

Psc name: Mr Henry Wemyss Magee

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Hugo Dilsmore Griffiths

Change date: 2023-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hugh Bloomfield

Termination date: 2023-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Hugh Bloomfield

Cessation date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 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: 19 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

New address: First Floor 17-19 Foley Street London W1W 6DW

Old address: Third Floor 32/33 Gosfield Street London W1W 6HL England

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-17

Psc name: Blair Alexander Macdonald

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Wemyss Magee

Notification date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Hugo Dilsmore Griffiths

Notification date: 2017-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Hugh Bloomfield

Notification date: 2017-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason David Coker

Cessation date: 2018-03-16

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-19

Capital : 1,052 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Wemyss Magee

Change date: 2018-02-13

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 04 Dec 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-12-04

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Richard Hugo Dilsmore Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr William Hugh Bloomfield

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Harry Wemyss Magee

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 263 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Coker

Termination date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blair Mcdonald

Appointment date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DNS CONSULTANCY LIMITED

DNS HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP

Number:05358255
Status:ACTIVE
Category:Private Limited Company

E.D.A. SPARKRITE LIMITED

STADIUM NORTH,BRENDA ROAD HARTLEPOOL,TS25 2DH

Number:04363981
Status:ACTIVE
Category:Private Limited Company

ELEMENTS OMF LTD

10 HAWKINS ROAD,GOSPORT,PO13 0LE

Number:10391846
Status:ACTIVE
Category:Private Limited Company

ILA INSTALLATION LIMITED

METIC HOUSE RIPLEY DRIVE,NORMANTON,WF6 1QT

Number:07292045
Status:ACTIVE
Category:Private Limited Company

RG B&P SERVICES LIMITED

2ND FLOOR,MANCHESTER,M19 3WX

Number:09777734
Status:ACTIVE
Category:Private Limited Company

THE KNIGHT SHOP INTERNATIONAL LTD

2A MOCHDRE COMMERCE PARC,COLWYN BAY,LL28 5HX

Number:06769534
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