AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL B) LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.10839931
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL B) LIMITED is an active private limited company with number 10839931. It was incorporated 6 years, 11 months, 14 days ago, on 28 June 2017. 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

Change date: 2023-05-07

Psc name: Amenity Property Holdings Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-03

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

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

Old address: Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom

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

Change date: 2022-08-22

Officer name: Mr Ouda Saleh

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

Termination date: 2022-08-18

Officer name: Nigel Howell

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

Change account reference date company current shortened

Date: 13 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

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: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Ouda Saleh

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

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: Paul Geoffrey Stevenson

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

Appointment date: 2020-09-15

Officer name: Ouda Saleh

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

Appointment date: 2020-09-15

Officer name: Nigel Howell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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: 10 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 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: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

222 UNTHANK ROAD MANAGEMENT COMPANY LIMITED

BRIDGE NURSERIES MILL ROAD,NORWICH,NR9 4DE

Number:02280818
Status:ACTIVE
Category:Private Limited Company

4452 PROPERTY LIMITED

LITTLE MEAD,HALSTEAD,TN14 7EU

Number:07362188
Status:ACTIVE
Category:Private Limited Company

COAL BUNKER INNS LTD

THE VIEW BAR & RESTAURANT,FISHCROSS,FK10 3HT

Number:SC583766
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEREMY BISHOP HAULAGE LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:07416229
Status:ACTIVE
Category:Private Limited Company

PROTECT YOUR ASSETS LTD

85 STONEMERE DRIVE,MANCHESTER,M26 1QY

Number:11529804
Status:ACTIVE
Category:Private Limited Company

SHEILA KERR JEWELLERY LIMITED

21 OBREE AVENUE,PRESTWICK,KA9 2NN

Number:SC489174
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