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)
01 Apr 2015 AD01 Registered office address changed from 27 Strouds Close, Swindon, Wiltshire 27 Strouds Close Swindon Wiltshire SN3 1FD England to 27 Strouds Close Swindon SN3 1FD on 1 April 2015
01 Apr 2015 AD01 Registered office address changed from 2 Strouds Close Swindon SN3 1FD to 27 Strouds Close Swindon SN3 1FD on 1 April 2015
23 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60
23 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 60
24 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
21 Feb 2013 TM01 Termination of appointment of Wendy Hughes as a director
21 Feb 2013 TM01 Termination of appointment of John Hughes as a director
26 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
30 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
29 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Jan 2012 AD01 Registered office address changed from 2 Strouds Close Swindon SN3 1FD England on 29 January 2012
29 Jan 2012 AD01 Registered office address changed from 10 Lancaster Road Kempsford Fairford Gloucestershire GL7 4DW United Kingdom on 29 January 2012
20 Oct 2011 AP01 Appointment of Mrs Wendy Hughes as a director
19 Oct 2011 TM01 Termination of appointment of Malcom Masters as a director
19 Oct 2011 TM01 Termination of appointment of Ann Hampson as a director
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
05 Mar 2011 TM01 Termination of appointment of Martin Taylor as a director
05 Mar 2011 TM01 Termination of appointment of Daniel O'conner as a director
05 Mar 2011 TM01 Termination of appointment of Stuart Rodden as a director
05 Mar 2011 TM02 Termination of appointment of Daniel O'conner as a secretary
19 Jan 2011 AD01 Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ on 19 January 2011
05 Nov 2010 AP01 Appointment of Mr John Edward Hughes as a director