Advanced company searchLink opens in new window

AMARYLLIS GROUP HOLDINGS LTD

Company number 05951116

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)
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1.01
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
  • GBP 1.01
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
  • GBP 1.01
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
  • GBP 1.01
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