Advanced company searchLink opens in new window

AMARI COURT LIMITED

Company number 05638533

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)
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
07 Dec 2018 TM01 Termination of appointment of Keith Lyndon Pickett as a director on 7 December 2018
12 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
09 Nov 2017 TM01 Termination of appointment of John Michael Babb as a director on 2 November 2017
07 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
21 Oct 2016 AD01 Registered office address changed from Burns Property Management Lowther Gardens Bournemouth BH8 8NF England to 1 Lowther Gardens Bournemouth BH8 8NF on 21 October 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Jan 2016 AP03 Appointment of Ms Caroline Helen Kelleway as a secretary on 1 January 2016
19 Jan 2016 AD01 Registered office address changed from C/O Bourne Estates Ltd Unit 4 Bourne Valley Road Poole Dorset BH12 1DW to Burns Property Management Lowther Gardens Bournemouth BH8 8NF on 19 January 2016
05 Jan 2016 TM02 Termination of appointment of Bourne Estates Ltd as a secretary on 1 January 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 14
03 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 14
27 Nov 2014 TM01 Termination of appointment of Ian Peter Lord as a director on 25 November 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AP01 Appointment of Michael John Arnold as a director
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 14
08 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jan 2013 AA01 Previous accounting period shortened from 30 November 2012 to 31 May 2012
07 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
16 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011