AMENITY PROPERTY (ENTECH HOUSE WOOLMER GREEN) LIMITED
Status | ACTIVE |
Company No. | 12063981 |
Category | Private Limited Company |
Incorporated | 21 Jun 2019 |
Age | 4 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
AMENITY PROPERTY (ENTECH HOUSE WOOLMER GREEN) LIMITED is an active private limited company with number 12063981. It was incorporated 4 years, 11 months, 14 days ago, on 21 June 2019. 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
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
Change to a person with significant control
Date: 07 May 2023
Action Date: 06 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-05-06
Psc name: Amenity Property Holdings Limited
Documents
Change corporate secretary company with change date
Date: 07 May 2023
Action Date: 06 May 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-05-06
Officer name: Mainstay (Secretaries) Limited
Documents
Confirmation statement with no updates
Date: 07 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-01
Old address: Whittington Hall Whittington Road Worcester WR5 2ZX England
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Documents
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
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
Appoint person director company with name date
Date: 06 Oct 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-18
Officer name: Mr Steve John Perrett
Documents
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
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
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
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
Change person director company with change date
Date: 08 Jun 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ouda Saleh
Change date: 2021-02-10
Documents
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
Change account reference date company previous shortened
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
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
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: Luke John Sanders
Termination date: 2020-09-15
Documents
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
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
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Change account reference date company current shortened
Date: 20 Dec 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-06-30
Documents
Some Companies
220 C,LONDON,W14 0HH
Number: | 07388698 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HOUSE BUSINESS CENTRE HOME PARK ESTATE,KINGS LANGLEY,WD4 8LZ
Number: | 09547736 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON PENNINGTON MAINTENANCE LIMITED
168 LEE LANE,BOLTON,BL6 7AF
Number: | 06837571 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHARLESTON CLOSE,LLANDUDNO,LL30 3HX
Number: | 10484296 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A CHEQUERS PARADE CHEQUERS PARADE,DAGENHAM,RM9 6RT
Number: | 07885260 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STRATHFIELD GARDENS,BARKING,IG11 9UJ
Number: | 11481250 |
Status: | ACTIVE |
Category: | Private Limited Company |