Advanced company searchLink opens in new window

AMICURA CHORLEY LIMITED

Company number 09369156

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)
13 Aug 2019 PSC02 Notification of Amicura Holdings Limited as a person with significant control on 2 July 2019
13 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 13 August 2019
09 Jul 2019 MR04 Satisfaction of charge 093691560002 in full
09 Jul 2019 MR04 Satisfaction of charge 093691560003 in full
05 Jul 2019 AP03 Appointment of Mr John Neal Alflatt as a secretary on 2 July 2019
05 Jul 2019 TM01 Termination of appointment of Philip Antony Smith as a director on 2 July 2019
05 Jul 2019 TM01 Termination of appointment of Matthew Cardwell Glowasky as a director on 2 July 2019
05 Jul 2019 AP01 Appointment of Mr Mahesh Shivabhai Patel as a director on 2 July 2019
05 Jul 2019 AD01 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England to 238 Station Road Addlestone KT15 2PS on 5 July 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
03 Jul 2019 AA Accounts for a small company made up to 31 December 2018
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 57,712.77
07 Jun 2019 MR04 Satisfaction of charge 093691560001 in full
07 Jun 2019 MR04 Satisfaction of charge 093691560003 in part
12 Mar 2019 AD01 Registered office address changed from 1st Floor 50-52 Welbeck Street London W1G 9HL England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 12 March 2019
21 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
11 Sep 2018 AA Accounts for a small company made up to 31 December 2017
26 Mar 2018 AP01 Appointment of Mr Philip Antony Smith as a director on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 1st Floor 50-52 Welbeck Street London W1G 9HL on 26 March 2018
31 Jan 2018 SH20 Statement by Directors
31 Jan 2018 SH19 Statement of capital on 31 January 2018
  • GBP 248.13
31 Jan 2018 CAP-SS Solvency Statement dated 31/01/18
31 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 31/01/2018
21 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016