AMITY PARTNERSHIP HOLDINGS LIMITED
Company number 06869639
- Company Overview for AMITY PARTNERSHIP HOLDINGS LIMITED (06869639)
- Filing history for AMITY PARTNERSHIP HOLDINGS LIMITED (06869639)
- People for AMITY PARTNERSHIP HOLDINGS LIMITED (06869639)
- More for AMITY PARTNERSHIP HOLDINGS LIMITED (06869639)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | PSC05 | Change of details for Amity Managers Limited as a person with significant control on 29 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
18 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
11 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 03/04/2019 | |
27 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2019 | CS01 |
Confirmation statement made on 3 April 2019 with no updates
|
|
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | AP04 | Appointment of Cornhill Services Limited as a secretary on 20 June 2018 | |
22 Jun 2018 | TM02 | Termination of appointment of Ils Secretaries Limited as a secretary on 20 June 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | AP01 | Appointment of Mr David Michael Heaney as a director on 8 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
16 May 2018 | PSC02 | Notification of Amity Managers Limited as a person with significant control on 3 April 2018 |