Advanced company searchLink opens in new window

AMTO PROPERTIES LIMITED

Company number 10618441

Filter by category

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
09 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
07 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
02 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
16 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CH01 Director's details changed for Mr Mark Nicholas Soudah on 27 January 2020
06 Mar 2020 PSC04 Change of details for Mrs Kay Madeline Soudah as a person with significant control on 27 January 2020
05 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with updates
05 Mar 2020 PSC04 Change of details for Mr Mark Nicholas Soudah as a person with significant control on 27 January 2020
05 Mar 2020 CH03 Secretary's details changed for Mrs Kay Madeline Soudah on 27 January 2020
05 Mar 2020 CH01 Director's details changed for Mrs Kay Madeline Soudah on 27 January 2020
05 Mar 2020 PSC04 Change of details for Mrs Kay Madeline Soudah as a person with significant control on 27 January 2020
05 Mar 2020 AD01 Registered office address changed from Plumtrees Sheepcoates Lane Great Totham Maldon CM9 8NT England to Plumtree House Sheepcoates Lane Great Totham Maldon Essex CM9 8NT on 5 March 2020
21 May 2019 AA Total exemption full accounts made up to 28 February 2019
23 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
22 Jan 2019 CH01 Director's details changed for Mr Mark Nicholas Soudah on 24 July 2018
22 Jan 2019 PSC04 Change of details for Mr Mark Nicholas Soudah as a person with significant control on 24 July 2018
22 Jan 2019 CH01 Director's details changed for Mrs Kay Madeline Soudah on 24 July 2018
22 Jan 2019 CH03 Secretary's details changed for Mrs Kay Madeline Soudah on 24 July 2018
22 Jan 2019 PSC04 Change of details for Mr Mark Nicholas Soudah as a person with significant control on 28 May 2018
22 Jan 2019 PSC01 Notification of Kay Madeline Soudah as a person with significant control on 28 May 2018