AMAD PROPERTIES LIMITED

05114407
DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER PO20 8PS

Documents

Documents
Date Category Description Pages
05 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 2 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 officers Change of particulars for director (Mr Terence David Greenwood) 2 Buy now
03 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2021 accounts Annual Accounts 2 Buy now
08 Oct 2021 accounts Annual Accounts 2 Buy now
08 Oct 2021 accounts Annual Accounts 2 Buy now
03 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2021 officers Termination of appointment of director (Andrew Ken Miles) 1 Buy now
03 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
21 Jul 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
21 Jul 2021 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2020 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
23 Jan 2020 officers Appointment of director (Mr Terence David Greenwood) 2 Buy now
11 Dec 2019 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
11 Sep 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Sabine Christina Gahan) 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Michael William Gahan) 1 Buy now
20 Nov 2018 officers Appointment of director (Mrs Sabine Christina Gahan) 2 Buy now
20 Nov 2018 officers Appointment of director (Mr Michael William Gahan) 2 Buy now
03 Oct 2018 officers Change of particulars for director (Andrew Ken Miles) 2 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 resolution Resolution 3 Buy now
29 Jun 2017 accounts Annual Accounts 5 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
05 Jun 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
12 Dec 2011 accounts Annual Accounts 4 Buy now
06 Dec 2011 officers Termination of appointment of secretary (Paul Winsper) 1 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
18 May 2010 annual-return Annual Return 15 Buy now
18 Mar 2010 officers Change of particulars for director (Andrew Ken Miles) 2 Buy now
08 Dec 2009 accounts Annual Accounts 4 Buy now
23 Jul 2009 annual-return Return made up to 28/04/09; full list of members 5 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from 696 yardley wood road billesley birmingham B13 0HY 1 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
11 Jul 2008 officers Director's change of particulars / andrew miles / 25/06/2008 1 Buy now
24 Jun 2008 annual-return Return made up to 28/04/08; full list of members 5 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
01 Feb 2008 accounts Annual Accounts 4 Buy now
27 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
15 May 2007 annual-return Return made up to 28/04/07; full list of members 6 Buy now
14 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
17 Oct 2006 officers New secretary appointed 2 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
16 Oct 2006 officers New secretary appointed 1 Buy now
16 Oct 2006 officers Secretary resigned 1 Buy now
14 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
14 Aug 2006 accounts Annual Accounts 2 Buy now
02 Aug 2006 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
07 Jun 2006 annual-return Return made up to 28/04/06; full list of members 6 Buy now
18 May 2006 capital Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
28 Nov 2005 accounts Annual Accounts 2 Buy now
18 May 2005 annual-return Return made up to 28/04/05; full list of members 6 Buy now
06 May 2004 officers Secretary resigned 1 Buy now
06 May 2004 officers Director resigned 1 Buy now
06 May 2004 officers New director appointed 2 Buy now
06 May 2004 officers New secretary appointed 2 Buy now
06 May 2004 address Registered office changed on 06/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
28 Apr 2004 incorporation Incorporation Company 18 Buy now