AMANDA COURT MANAGEMENT (PETERBOROUGH) LIMITED
Company number 01007502
- Company Overview for AMANDA COURT MANAGEMENT (PETERBOROUGH) LIMITED (01007502)
- Filing history for AMANDA COURT MANAGEMENT (PETERBOROUGH) LIMITED (01007502)
- People for AMANDA COURT MANAGEMENT (PETERBOROUGH) LIMITED (01007502)
- Charges for AMANDA COURT MANAGEMENT (PETERBOROUGH) LIMITED (01007502)
- More for AMANDA COURT MANAGEMENT (PETERBOROUGH) LIMITED (01007502)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
13 Jul 2023 | AP04 | Appointment of Kenneally Property Services Limited as a secretary on 10 July 2023 | |
06 May 2023 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Ground Floor Unit a Greenhill House Thorpe Road Peterborough PE3 6RU on 6 May 2023 | |
04 May 2023 | TM02 | Termination of appointment of Belgravia Block Management Ltd as a secretary on 3 May 2023 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
17 Oct 2022 | CH04 | Secretary's details changed for Belgravia Block Management Ltd on 1 October 2022 | |
21 Aug 2022 | AD01 | Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 21 August 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
18 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
10 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
03 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
20 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
17 Oct 2018 | CH01 | Director's details changed for Mrs Anne Elizabeth Farmiloe on 17 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Pietro Capano on 17 October 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
15 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
30 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
26 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|