- Company Overview for AMTO PROPERTIES LIMITED (10618441)
- Filing history for AMTO PROPERTIES LIMITED (10618441)
- People for AMTO PROPERTIES LIMITED (10618441)
- More for AMTO PROPERTIES LIMITED (10618441)
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 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Mar 2020 | CH01 | Director's details changed for Mr Mark Nicholas Soudah on 27 January 2020 | |
06 Mar 2020 | PSC04 | Change of details for Mrs Kay Madeline Soudah as a person with significant control on 27 January 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
05 Mar 2020 | PSC04 | Change of details for Mr Mark Nicholas Soudah as a person with significant control on 27 January 2020 | |
05 Mar 2020 | CH03 | Secretary's details changed for Mrs Kay Madeline Soudah on 27 January 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mrs Kay Madeline Soudah on 27 January 2020 | |
05 Mar 2020 | PSC04 | Change of details for Mrs Kay Madeline Soudah as a person with significant control on 27 January 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Plumtrees Sheepcoates Lane Great Totham Maldon CM9 8NT England to Plumtree House Sheepcoates Lane Great Totham Maldon Essex CM9 8NT on 5 March 2020 | |
21 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
22 Jan 2019 | CH01 | Director's details changed for Mr Mark Nicholas Soudah on 24 July 2018 | |
22 Jan 2019 | PSC04 | Change of details for Mr Mark Nicholas Soudah as a person with significant control on 24 July 2018 | |
22 Jan 2019 | CH01 | Director's details changed for Mrs Kay Madeline Soudah on 24 July 2018 | |
22 Jan 2019 | CH03 | Secretary's details changed for Mrs Kay Madeline Soudah on 24 July 2018 |