- Company Overview for AMSPROP PORTLAND LIMITED (05893186)
- Filing history for AMSPROP PORTLAND LIMITED (05893186)
- People for AMSPROP PORTLAND LIMITED (05893186)
- Charges for AMSPROP PORTLAND LIMITED (05893186)
- More for AMSPROP PORTLAND LIMITED (05893186)
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) |
---|---|---|---|
29 Mar 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
29 Mar 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
08 Sep 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
10 Mar 2015 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 | |
06 Mar 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
06 Mar 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
06 Mar 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 | |
30 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
04 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
04 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
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
|
|
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 | |
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Feb 2012 | TM02 | Termination of appointment of Colin Sandy as a secretary | |
21 Feb 2012 | AP01 | Appointment of Mr Michael Edward Ray as a director | |
21 Feb 2012 | AP01 | Appointment of Roger George Adams as a director |