Advanced company searchLink opens in new window

AMSPROP INVESTMENTS LIMITED

Company number 02477288

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 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
09 Mar 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
09 Mar 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
15 Apr 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
04 Apr 2014 AA Audit exemption subsidiary accounts made up to 30 June 2013
04 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
04 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
14 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 Mar 2014 AD04 Register(s) moved to registered office address
28 Nov 2013 AUD Auditor's resignation
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Jan 2013 AA Full accounts made up to 30 June 2012
05 Nov 2012 AD01 Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Claude Manuel Littner on 1 March 2012
21 Feb 2012 TM02 Termination of appointment of Colin Sandy as a secretary
21 Feb 2012 TM01 Termination of appointment of Colin Sandy as a director
21 Feb 2012 AP01 Appointment of Roger George Adams as a director
21 Feb 2012 AP01 Appointment of Mr Michael Edward Ray as a director
21 Feb 2012 AP03 Appointment of Michael Edward Ray as a secretary
10 Nov 2011 AA Full accounts made up to 30 June 2011
07 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
05 Nov 2010 AA Full accounts made up to 30 June 2010
05 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders