Advanced company searchLink opens in new window

AMARELLE 1 (CROYDON) MANAGEMENT COMPANY LIMITED

Company number 08917507

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)
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Jan 2023 AP04 Appointment of Managed Exit Limited as a secretary on 1 January 2023
30 Jan 2023 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 266 Kingsland Road London E8 4DG on 30 January 2023
04 Jan 2023 TM02 Termination of appointment of Rendall & Rittner Limited as a secretary on 31 December 2022
31 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
14 Jul 2021 AA Accounts for a dormant company made up to 28 February 2021
14 Jul 2021 AA Accounts for a dormant company made up to 28 February 2020
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
25 Jun 2021 AP04 Appointment of Rendall & Rittner Limited as a secretary on 25 June 2021
25 Jun 2021 AD01 Registered office address changed from 67 Grosvenor Street London W1K 3JN England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 25 June 2021
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 TM01 Termination of appointment of Neil Robinson as a director on 22 September 2020
01 Oct 2020 TM01 Termination of appointment of Matthew Alan Oates as a director on 22 September 2020
01 Oct 2020 TM01 Termination of appointment of Paul Andrew Muldowney as a director on 22 September 2020
01 Oct 2020 TM01 Termination of appointment of Mark Robert Elson as a director on 22 September 2020
01 Oct 2020 TM02 Termination of appointment of Graham Anthony Cope as a secretary on 22 September 2020
01 Oct 2020 TM01 Termination of appointment of Neil Finlay Bowron as a director on 22 September 2020
01 Oct 2020 AP01 Appointment of Mr Craig Robert Marks as a director on 22 September 2020
01 Oct 2020 AD01 Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX to 67 Grosvenor Street London W1K 3JN on 1 October 2020
17 Sep 2020 PSC02 Notification of Menta Redrow Limited as a person with significant control on 6 April 2016
17 Sep 2020 PSC07 Cessation of Redrow Homes Limited as a person with significant control on 6 April 2016