- Company Overview for AMARI COURT LIMITED (05638533)
- Filing history for AMARI COURT LIMITED (05638533)
- People for AMARI COURT LIMITED (05638533)
- More for AMARI COURT LIMITED (05638533)
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
|
|
03 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
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
|
|
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 |