Advanced company searchLink opens in new window

AMANAH PROPERTY CONSULTANTS LIMITED

Company number 06634880

Filter by category

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
23 Jun 2022 PSC04 Change of details for Mrs Natasha Lowes as a person with significant control on 23 June 2022
23 Jun 2022 PSC04 Change of details for Mr Michael Christopher Lowes as a person with significant control on 23 June 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
29 Apr 2019 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to 317 Horn Lane Horn Lane London W3 0BU on 29 April 2019
31 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
31 Jul 2018 CH01 Director's details changed for Mrs Natasha Lowes on 15 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Michael Christopher Lowes on 15 July 2018
12 Jul 2018 PSC04 Change of details for Mr Michael Christopher Lowes as a person with significant control on 6 April 2016
12 Jul 2018 PSC04 Change of details for Mrs Natasha Lowes as a person with significant control on 6 April 2016
12 Jul 2018 CH01 Director's details changed for Mr Michael Christopher Lowes on 5 April 2018
12 Jul 2018 CH01 Director's details changed for Mrs Natasha Lowes on 5 April 2018
12 Jul 2018 CH01 Director's details changed for Mr Michael Christopher Lowes on 5 April 2018
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
10 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016