- Company Overview for AMITY FINANCE LIMITED (00977599)
- Filing history for AMITY FINANCE LIMITED (00977599)
- People for AMITY FINANCE LIMITED (00977599)
- More for AMITY FINANCE LIMITED (00977599)
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) |
---|---|---|---|
17 Jan 2018 | PSC01 | Notification of Michael Morris Dobrin as a person with significant control on 31 May 2017 | |
17 Jan 2018 | PSC01 | Notification of Andrew James Nicholson as a person with significant control on 31 May 2017 | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
07 Feb 2017 | CH01 | Director's details changed for Kate Groves on 1 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
17 Jan 2017 | CH01 | Director's details changed for Mr Maxwell James Morrison on 16 September 2016 | |
22 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Mar 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 28 February 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Mar 2014 | AD01 | Registered office address changed from 23 Coombe Ridings Kingston upon Thames Surrey KT2 7JU on 21 March 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
28 Nov 2011 | CH03 | Secretary's details changed for Louise Greenhill on 14 October 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Louise Greenhill on 14 October 2011 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders |