Advanced company searchLink opens in new window

AMORE GROUP (HOLDINGS) LIMITED

Company number 06628016

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)
09 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP .01
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
18 Feb 2016 MR04 Satisfaction of charge 2 in full
03 Oct 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP .01
24 Jun 2015 CERTNM Company name changed craegmoor group (no.4) LIMITED\certificate issued on 24/06/15
  • RES15 ‐ Change company name resolution on 2015-06-16
24 Jun 2015 CONNOT Change of name notice
10 Jun 2015 SH20 Statement by Directors
10 Jun 2015 SH19 Statement of capital on 10 June 2015
  • GBP 0.01
10 Jun 2015 CAP-SS Solvency Statement dated 08/06/15
10 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 08/06/2015
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
20 Oct 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,159,273.57
30 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 22 July 2013
16 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
03 Jul 2013 TM01 Termination of appointment of Christopher Thompson as a director
09 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
28 Jun 2012 CH03 Secretary's details changed for Mr David James Hall on 3 August 2011