- Company Overview for AMICUS TRUST LIMITED (01182060)
- Filing history for AMICUS TRUST LIMITED (01182060)
- People for AMICUS TRUST LIMITED (01182060)
- Charges for AMICUS TRUST LIMITED (01182060)
- More for AMICUS TRUST LIMITED (01182060)
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) |
---|---|---|---|
23 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
20 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
15 Aug 2019 | MR04 | Satisfaction of charge 011820600001 in full | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
19 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Niel David Daniels as a director on 4 September 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
18 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Ms Jane Owen on 1 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Julian Martin Hogarth Armitage on 1 August 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
07 Feb 2017 | AP01 | Appointment of Mr John David Owen as a director on 6 February 2017 | |
04 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 | Annual return made up to 17 April 2016 no member list | |
26 Apr 2016 | AD04 | Register(s) moved to registered office address 31a Prebend Street Bedford Bedfordshire MK40 1QN | |
20 Aug 2015 | MR01 | Registration of charge 011820600001, created on 3 August 2015 | |
17 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 | Annual return made up to 17 April 2015 no member list | |
27 Apr 2015 | CH01 | Director's details changed for Graham West on 22 January 2014 | |
27 Apr 2015 | CH01 | Director's details changed for Miranda Margaret Smythe on 4 November 2014 | |
27 Apr 2015 | CH01 | Director's details changed for Dr John Nigel Sackett on 4 November 2014 | |
11 Nov 2014 | CERTNM |
Company name changed bedfordshire housing link LIMITED\certificate issued on 11/11/14
|
|
04 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 | Annual return made up to 17 April 2014 no member list | |
29 Oct 2013 | AP03 | Appointment of Mrs Janet Patricia Prince as a secretary |