Advanced company searchLink opens in new window

AMRO REAL ESTATE PARTNERS LIMITED

Company number 07309426

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)
19 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
15 Jul 2016 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 24 Berkeley Square London W1J 6HE on 15 July 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
23 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
04 Aug 2014 TM02 Termination of appointment of London Registrars Plc as a secretary on 31 July 2014
04 Aug 2014 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 4 August 2014
14 May 2014 AA Total exemption full accounts made up to 31 July 2013
27 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
23 Aug 2013 CH04 Secretary's details changed for London Registrars Plc on 27 January 2013
18 Jul 2013 AD01 Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 18 July 2013
13 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 CH01 Director's details changed for Mr Rajesh Vinod Kotecha on 21 July 2012
23 Jul 2012 CH01 Director's details changed for Mrs Ami Raj Kotecha on 21 July 2012
23 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 8 July 2011
  • GBP 10,000
03 Aug 2011 CH01 Director's details changed for Mr Rajesh Vinod Kotecha on 6 July 2011
03 Aug 2011 CH01 Director's details changed for Mrs Ami Raj Kotecha on 3 August 2011
27 Jul 2011 AP04 Appointment of London Registrars Plc as a secretary
06 Jul 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 July 2011
09 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)