Advanced company searchLink opens in new window

AMSPROP CENTRAL LIMITED

Company number 04293793

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)
10 Nov 2011 AA Full accounts made up to 30 June 2011
01 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
05 Nov 2010 AA Full accounts made up to 30 June 2010
16 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
18 Nov 2009 AA Full accounts made up to 30 June 2009
13 Nov 2009 AD03 Register(s) moved to registered inspection location
13 Nov 2009 AD02 Register inspection address has been changed
13 Nov 2009 CH03 Secretary's details changed for Colin Torquil Sandy on 30 October 2009
13 Nov 2009 CH01 Director's details changed for James Hughes on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Simon Sugar on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Mr Claude Manuel Littner on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Louise Jane Baron on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Andrew Norman Cohen on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Daniel Paul Sugar on 30 October 2009
13 Nov 2009 CH01 Director's details changed for Colin Torquil Sandy on 30 October 2009
07 Aug 2009 363a Return made up to 25/07/09; full list of members
02 Jul 2009 288a Director appointed claude littner
02 Jul 2009 288b Appointment terminated director ann sugar
02 Jul 2009 288b Appointment terminated director alan sugar
17 Nov 2008 AA Full accounts made up to 30 June 2008
16 Oct 2008 287 Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
06 Aug 2008 363a Return made up to 25/07/08; full list of members
12 Jun 2008 288c Director's change of particulars / james hughes / 14/05/2008
20 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2