- Company Overview for AMEX PROPERTIES LIMITED (06946248)
- Filing history for AMEX PROPERTIES LIMITED (06946248)
- People for AMEX PROPERTIES LIMITED (06946248)
- More for AMEX PROPERTIES LIMITED (06946248)
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) |
---|---|---|---|
12 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Dec 2023 | AD01 | Registered office address changed from 60 Mill Mead Business Centre Mill Mead Road London N17 9QU England to 133 Green Road Moseley Birmingham West Midlands B13 9XA on 30 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 133 Green Road Moseley Birmingham West Midlands B13 9XA to 60 Mill Mead Business Centre Mill Mead Road London N17 9QU on 24 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
02 Jul 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
11 Jun 2019 | AD01 | Registered office address changed from Jw Hinks Chartered Accountants 19 Highfield Road Edgbaston Birmingham B15 3BH to 133 Green Road Moseley Birmingham West Midlands B13 9XA on 11 June 2019 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Dilip Parmar as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|