Advanced company searchLink opens in new window

AMALGAMATED PROPERTY HOLDINGS LIMITED

Company number 02827723

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Jan 2016 MR01 Registration of charge 028277230012, created on 8 January 2016
09 Jan 2016 MR01 Registration of charge 028277230013, created on 8 January 2016
23 Dec 2015 MR01 Registration of charge 028277230011, created on 7 December 2015
18 Dec 2015 MR01 Registration of charge 028277230010, created on 7 December 2015
09 Oct 2015 AP01 Appointment of Mr Derek George Cormack as a director on 24 August 2015
07 Oct 2015 AD01 Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 6 Park Road Hampton Hill Middlesex TW12 1HB on 7 October 2015
06 Oct 2015 AP01 Appointment of Mr Clifford Andrew William Hamilton as a director on 24 August 2015
23 Sep 2015 AP03 Appointment of Derek George Cormack as a secretary on 24 August 2015
18 Sep 2015 TM02 Termination of appointment of Richard Freer Daniel as a secretary on 24 August 2015
09 Sep 2015 TM01 Termination of appointment of Sally Anne Campbell as a director on 24 August 2015
09 Sep 2015 TM01 Termination of appointment of Richard Freer Daniel as a director on 24 August 2015
04 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 July 2015
16 Jul 2015 MR04 Satisfaction of charge 2 in full
16 Jul 2015 MR04 Satisfaction of charge 7 in full
16 Jul 2015 MR04 Satisfaction of charge 3 in full
16 Jul 2015 MR04 Satisfaction of charge 1 in full
16 Jul 2015 MR04 Satisfaction of charge 5 in full
16 Jul 2015 MR04 Satisfaction of charge 6 in full
16 Jul 2015 MR04 Satisfaction of charge 4 in full
16 Jul 2015 MR04 Satisfaction of charge 8 in full
16 Jul 2015 MR04 Satisfaction of charge 028277230009 in full
01 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 450
14 Aug 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 450