Advanced company searchLink opens in new window

AMSPROP USA HOLDINGS LIMITED

Company number 04293810

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)
02 Mar 2015 AP01 Appointment of Mr Daniel Paul Sugar as a director on 23 February 2015
02 Mar 2015 AP01 Appointment of Mr Simon Sugar as a director on 23 February 2015
02 Mar 2015 AP01 Appointment of Mr Roger George Adams as a director on 23 February 2015
02 Mar 2015 AP01 Appointment of Lord Alan Michael Sugar as a director on 23 February 2015
21 Feb 2015 CERTNM Company name changed amsprop regent LIMITED\certificate issued on 21/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-21
01 Dec 2014 TM01 Termination of appointment of Louise Jane Baron as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Claude Manuel Littner as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Simon Sugar as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of James Hughes as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Roger George Adams as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Daniel Paul Sugar as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Andrew Norman Cohen as a director on 1 December 2014
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
07 Apr 2014 AA Audit exemption subsidiary accounts made up to 30 June 2013
07 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
07 Apr 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
07 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
28 Nov 2013 AUD Auditor's resignation
14 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
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
15 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
15 Aug 2012 AD04 Register(s) moved to registered office address
21 Feb 2012 TM01 Termination of appointment of Colin Sandy as a director
21 Feb 2012 AP01 Appointment of Mr Michael Edward Ray as a director