Advanced company searchLink opens in new window

COLCHESTER AMPHORA HOMES LIMITED

Company number 10799097

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)
21 Dec 2023 AA Full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of Paul Thomson Smith as a director on 31 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Alastair Wilson on 1 January 2023
11 Jan 2023 AP01 Appointment of Mr Alastair Wilson as a director on 1 January 2023
29 Dec 2022 AA Full accounts made up to 31 March 2022
09 Dec 2022 AP01 Appointment of Ms Rachel Bell as a director on 9 December 2022
08 Sep 2022 TM01 Termination of appointment of Philip James John Sullivan as a director on 1 August 2022
16 Aug 2022 AP03 Appointment of Ms Rachel Bell as a secretary on 2 August 2022
16 Aug 2022 TM02 Termination of appointment of Paul Thomson Smith as a secretary on 2 August 2022
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
12 May 2022 TM01 Termination of appointment of Adrian Roy Pritchard as a director on 31 March 2021
12 Nov 2021 AP01 Appointment of Mr Philip James John Sullivan as a director on 11 November 2021
03 Nov 2021 AA Full accounts made up to 31 March 2021
28 Jul 2021 AP03 Appointment of Mr Paul Thomson Smith as a secretary on 19 July 2021
26 Jul 2021 TM02 Termination of appointment of Amy Jacqueline Parker as a secretary on 19 July 2021
04 Jun 2021 TM01 Termination of appointment of Gareth Ewan Mitchell as a director on 28 May 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
25 Aug 2020 AA Full accounts made up to 31 March 2020
17 Jun 2020 AP03 Appointment of Miss Amy Jacqueline Parker as a secretary on 17 June 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1,500,001
27 Feb 2020 MR01 Registration of charge 107990970002, created on 27 February 2020
27 Aug 2019 TM01 Termination of appointment of Ian William Vipond as a director on 26 August 2019
27 Aug 2019 AP01 Appointment of Mr Paul Thomson Smith as a director on 27 August 2019