- Company Overview for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- Filing history for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- People for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- Charges for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- Insolvency for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- More for AMARYLLIS GROUP HOLDINGS LTD (05951116)
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) |
---|---|---|---|
25 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
04 Feb 2016 | CH03 | Secretary's details changed for Gavin Ashley Mann on 27 July 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
04 Sep 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from 2 Elliot Drive Spingfield Industrial Estate Braintree Essex CM7 2GD England to 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD on 16 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England to 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD on 16 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Michael John Eyre Ievers as a director on 28 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Amaryllis House, Montrose Road Chelmsford Essex CM2 6TE to 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB on 3 February 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
12 Aug 2014 | MR01 | Registration of charge 059511160004, created on 12 August 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Michael John Eyre Ievers on 9 June 2014 | |
29 Apr 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
01 May 2013 | AP01 | Appointment of Mr Gavin Ashley Mann as a director | |
07 Mar 2013 | CH01 | Director's details changed for Mr Michael John Eyre Ievers on 7 March 2013 | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
18 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
02 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Dec 2010 | CH01 | Director's details changed for David Richard King on 3 December 2010 | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 |