- Company Overview for AMORE GROUP (HOLDINGS) LIMITED (06628016)
- Filing history for AMORE GROUP (HOLDINGS) LIMITED (06628016)
- People for AMORE GROUP (HOLDINGS) LIMITED (06628016)
- Charges for AMORE GROUP (HOLDINGS) LIMITED (06628016)
- More for AMORE GROUP (HOLDINGS) LIMITED (06628016)
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) |
---|---|---|---|
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
11 Dec 2016 | AP01 | Appointment of Mr Nigel Myers as a director on 30 November 2016 | |
11 Dec 2016 | AP01 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 | |
11 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
18 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
24 Jun 2015 | CERTNM |
Company name changed craegmoor group (no.4) LIMITED\certificate issued on 24/06/15
|
|
24 Jun 2015 | CONNOT | Change of name notice | |
10 Jun 2015 | SH20 | Statement by Directors | |
10 Jun 2015 | SH19 |
Statement of capital on 10 June 2015
|
|
10 Jun 2015 | CAP-SS | Solvency Statement dated 08/06/15 | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
20 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 22 July 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
03 Jul 2013 | TM01 | Termination of appointment of Christopher Thompson as a director |