Advanced company searchLink opens in new window

AMITY PARTNERSHIP HOLDINGS LIMITED

Company number 06869639

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/06/2020.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
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