Advanced company searchLink opens in new window

AMICURA HASLINGDEN LIMITED

Company number 09598484

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)
09 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
14 Oct 2019 AD01 Registered office address changed from 09598484 Station Road Addlestone KT15 2PS United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 14 October 2019
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 AA Accounts for a small company made up to 31 December 2018
09 Jul 2019 MR04 Satisfaction of charge 095984840001 in full
09 Jul 2019 MR04 Satisfaction of charge 095984840002 in full
08 Jul 2019 TM01 Termination of appointment of Philip Antony Smith as a director on 2 July 2019
08 Jul 2019 TM01 Termination of appointment of Matthew Cardwell Glowasky as a director on 2 July 2019
08 Jul 2019 AP03 Appointment of Mr John Neal Alflatt as a secretary 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 09598484 Station Road Addlestone KT15 2PS on 5 July 2019
04 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
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
11 Sep 2018 AA Accounts for a small company made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
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 England 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 801,006
31 Jan 2018 CAP-SS Solvency Statement dated 31/01/18
31 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2017 SH20 Statement by Directors
25 Oct 2017 SH19 Statement of capital on 25 October 2017
  • GBP 849,006.00