THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED
Company number 06066448
- Company Overview for THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED (06066448)
- Filing history for THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED (06066448)
- People for THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED (06066448)
- More for THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED (06066448)
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 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
08 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
01 Feb 2022 | AP01 | Appointment of Mr David John Hunt as a director on 1 February 2022 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Valerie Jean Humphries as a director on 25 June 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
28 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
14 Jun 2016 | AD01 | Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 June 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
11 Jan 2016 | AP04 | Appointment of Pinnacle Property Management Ltd as a secretary on 11 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 27 Strouds Close Swindon SN3 1FD England to Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 11 January 2016 | |
28 Oct 2015 | CH01 | Director's details changed for Mrs Angela Douglas on 28 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mrs Angela Douglas as a director on 19 October 2015 |