Advanced company searchLink opens in new window

AMSPROP PORTLAND LIMITED

Company number 05893186

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)
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
  • GBP 1
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
  • GBP 1
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
  • 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
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