Advanced company searchLink opens in new window

AMELIE PLACE (ESHER) LIMITED

Company number 08928751

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)
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
30 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 601
08 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 601
31 Aug 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
31 Aug 2015 AP01 Appointment of Dr John Walker as a director on 31 August 2015
31 Aug 2015 AP01 Appointment of Mrs Angela Massey as a director on 31 August 2015
31 Aug 2015 AP01 Appointment of Mr Colin North Smith Cbe as a director on 31 August 2015
13 Aug 2015 AD01 Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW to 3 Amelie Place 22 Esher Park Avenue Esher Surrey KT10 9NX on 13 August 2015
12 Aug 2015 AP01 Appointment of Mr Alan Edward Best as a director on 12 August 2015
12 Aug 2015 AP01 Appointment of Mr Roy William Glew as a director on 12 August 2015
12 Aug 2015 TM01 Termination of appointment of Nicholas Mark Trott as a director on 12 August 2015
12 Aug 2015 TM01 Termination of appointment of Tamra Michelle Booth as a director on 12 August 2015
12 Aug 2015 TM01 Termination of appointment of Mark Stewart Evans as a director on 12 August 2015
11 Aug 2015 AA Micro company accounts made up to 31 March 2015
25 Jun 2015 TM01 Termination of appointment of Graham Ernest Lloyd as a director on 25 June 2015
25 Jun 2015 TM02 Termination of appointment of Paul Joseph Giles as a secretary on 25 June 2015
25 Jun 2015 AP01 Appointment of Mrs Tamra Michelle Booth as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Mark Stewart Evans as a director on 25 June 2015
23 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 601
07 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-07
  • GBP 1