Advanced company searchLink opens in new window

THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED

Company number 06066448

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)
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
08 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
20 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
07 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
01 Feb 2022 AP01 Appointment of Mr David John Hunt as a director on 1 February 2022
19 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 TM01 Termination of appointment of Valerie Jean Humphries as a director on 25 June 2021
27 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
10 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
21 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
27 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
28 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
14 Jun 2016 AD01 Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 June 2016
08 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60
08 Feb 2016 AA Micro company accounts made up to 30 June 2015
11 Jan 2016 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 11 January 2016
11 Jan 2016 AD01 Registered office address changed from 27 Strouds Close Swindon SN3 1FD England to Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 11 January 2016
28 Oct 2015 CH01 Director's details changed for Mrs Angela Douglas on 28 October 2015
19 Oct 2015 AP01 Appointment of Mrs Angela Douglas as a director on 19 October 2015