AMANA LETTINGS AND PROPERTY MANAGEMENT LIMITED
Company number 12366339
- Company Overview for AMANA LETTINGS AND PROPERTY MANAGEMENT LIMITED (12366339)
- Filing history for AMANA LETTINGS AND PROPERTY MANAGEMENT LIMITED (12366339)
- People for AMANA LETTINGS AND PROPERTY MANAGEMENT LIMITED (12366339)
- More for AMANA LETTINGS AND PROPERTY MANAGEMENT LIMITED (12366339)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
16 Jan 2023 | PSC07 | Cessation of Sophie Kathryn Georgia Foxley as a person with significant control on 16 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Sophie Kathryn Georgia Foxley as a director on 16 January 2023 | |
16 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
31 May 2022 | AD01 | Registered office address changed from 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA England to Unit 1 Zan Industrial Park Crewe Road Wheelock Sandbach CW11 4QD on 31 May 2022 | |
09 Feb 2022 | PSC01 | Notification of Sophie Kathryn Georgia Foxley as a person with significant control on 9 February 2022 | |
09 Feb 2022 | AP01 | Appointment of Miss Sophie Kathryn Georgia Foxley as a director on 9 February 2022 | |
06 Oct 2021 | PSC04 | Change of details for Miss Zoe Louise Conning as a person with significant control on 21 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | TM01 | Termination of appointment of Matthew Edward Timms as a director on 20 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Scott Luis Williams as a director on 20 September 2021 | |
21 Sep 2021 | PSC07 | Cessation of Amplo Group Holdings Limited as a person with significant control on 20 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 11 Mallard Court Crewe Cheshire CW1 6ZQ England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA on 21 September 2021 | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
13 Jul 2021 | PSC02 | Notification of Amplo Group Holdings Limited as a person with significant control on 1 June 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Scott Luis Williams on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 11 Mallard Court Crewe Cheshire CW1 6ZQ on 1 June 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
14 Dec 2020 | PSC04 | Change of details for Miss Zoe Louise Conning as a person with significant control on 26 February 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Miss Zoe Louise Conning on 26 February 2020 |