- Company Overview for AMOUR PROPERTIES NORTH WEST LTD (12577885)
- Filing history for AMOUR PROPERTIES NORTH WEST LTD (12577885)
- People for AMOUR PROPERTIES NORTH WEST LTD (12577885)
- Charges for AMOUR PROPERTIES NORTH WEST LTD (12577885)
- More for AMOUR PROPERTIES NORTH WEST LTD (12577885)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
14 Oct 2024 | MR01 | Registration of charge 125778850003, created on 8 October 2024 | |
23 Aug 2024 | MR01 | Registration of charge 125778850002, created on 8 August 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
14 Feb 2024 | AD01 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to Unit 1 Hudcar Mill Porritt Street Bury BL9 6HJ on 14 February 2024 | |
09 Feb 2024 | MR01 | Registration of charge 125778850001, created on 7 February 2024 | |
08 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
08 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
28 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
22 May 2020 | CH01 | Director's details changed for Mr Simon Jeffery Diggins on 1 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
22 May 2020 | AD01 | Registered office address changed from 30 Linden Crescent Tottington Bury BL8 3GE United Kingdom to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 22 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
22 May 2020 | PSC01 | Notification of Simon Jeffery Diggins as a person with significant control on 30 April 2020 | |
22 May 2020 | TM01 | Termination of appointment of Jack Diggins as a director on 30 April 2020 | |
22 May 2020 | TM01 | Termination of appointment of Ella Diggins as a director on 30 April 2020 | |
22 May 2020 | PSC07 | Cessation of Jack Diggins as a person with significant control on 30 April 2020 | |
22 May 2020 | PSC07 | Cessation of Ella Diggins as a person with significant control on 30 April 2020 | |
29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|