Advanced company searchLink opens in new window

AMSPROP ESTATES LIMITED

Company number 02801817

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)
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
03 Jan 2010 AA Full accounts made up to 30 June 2009
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 CH03 Secretary's details changed for Colin Torquil Sandy on 30 October 2009
16 Nov 2009 CH01 Director's details changed for Daniel Paul Sugar on 30 October 2009
16 Nov 2009 CH01 Director's details changed for Andrew Norman Cohen on 30 October 2009
16 Nov 2009 CH01 Director's details changed for Louise Jane Baron on 30 October 2009
16 Nov 2009 CH01 Director's details changed for Colin Torquil Sandy on 30 October 2009
16 Nov 2009 CH01 Director's details changed for James Hughes on 30 October 2009
16 Nov 2009 CH01 Director's details changed for Simon Sugar on 30 October 2009
16 Nov 2009 CH01 Director's details changed for Mr. Michael Edward Ray on 30 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Claude Manuel Littner on 30 October 2009
02 Jul 2009 288a Director appointed claude littner
02 Jul 2009 288a Director appointed michael edward ray
02 Jul 2009 288b Appointment terminated director alan sugar
02 Jul 2009 288b Appointment terminated director ann sugar
18 Mar 2009 363a Return made up to 01/03/09; full list of members
17 Nov 2008 AA Full accounts made up to 30 June 2008
16 Oct 2008 287 Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
12 Jun 2008 288c Director's change of particulars / james hughes / 14/05/2008