Advanced company searchLink opens in new window

AMANA LETTINGS AND PROPERTY MANAGEMENT LIMITED

Company number 12366339

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Jan 2023 PSC07 Cessation of Sophie Kathryn Georgia Foxley as a person with significant control on 16 January 2023
16 Jan 2023 TM01 Termination of appointment of Sophie Kathryn Georgia Foxley as a director on 16 January 2023
16 Jun 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
31 May 2022 AD01 Registered office address changed from 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA England to Unit 1 Zan Industrial Park Crewe Road Wheelock Sandbach CW11 4QD on 31 May 2022
09 Feb 2022 PSC01 Notification of Sophie Kathryn Georgia Foxley as a person with significant control on 9 February 2022
09 Feb 2022 AP01 Appointment of Miss Sophie Kathryn Georgia Foxley as a director on 9 February 2022
06 Oct 2021 PSC04 Change of details for Miss Zoe Louise Conning as a person with significant control on 21 September 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
21 Sep 2021 TM01 Termination of appointment of Matthew Edward Timms as a director on 20 September 2021
21 Sep 2021 TM01 Termination of appointment of Scott Luis Williams as a director on 20 September 2021
21 Sep 2021 PSC07 Cessation of Amplo Group Holdings Limited as a person with significant control on 20 September 2021
21 Sep 2021 AD01 Registered office address changed from 11 Mallard Court Crewe Cheshire CW1 6ZQ England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA on 21 September 2021
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with updates
13 Jul 2021 PSC02 Notification of Amplo Group Holdings Limited as a person with significant control on 1 June 2021
02 Jun 2021 CH01 Director's details changed for Mr Scott Luis Williams on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 11 Mallard Court Crewe Cheshire CW1 6ZQ on 1 June 2021
18 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
14 Dec 2020 PSC04 Change of details for Miss Zoe Louise Conning as a person with significant control on 26 February 2020
14 Dec 2020 CH01 Director's details changed for Miss Zoe Louise Conning on 26 February 2020