Advanced company searchLink opens in new window

AMORE (COCKERMOUTH) LIMITED

Company number 06889688

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)
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
09 Nov 2015 TM01 Termination of appointment of Adrian Pancott as a director on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Caroline Denny as a director on 5 November 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
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
24 Mar 2015 AP01 Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015
24 Mar 2015 TM01 Termination of appointment of Nicola Bales as a director on 20 March 2015
20 Oct 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AP01 Appointment of Ms Nicola Bales as a director on 18 July 2014
31 Jul 2014 AP01 Appointment of Mr Adrian Pancott as a director on 18 July 2014
31 Jul 2014 AP01 Appointment of Ms Caroline Denny as a director on 18 July 2014
30 Jul 2014 CERTNM Company name changed priory (cockermouth) LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
27 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
30 Sep 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013
03 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Henry Scott as a director on 28 November 2012
26 Sep 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders