AMETHYST LETTINGS HOLDINGS LIMITED

09586654
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM BERKSHIRE RG40 3GZ

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 6 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 6 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 6 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 6 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 6 Buy now
17 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 officers Appointment of director (Mr Paul Leonard Aitchison) 2 Buy now
25 Jan 2020 officers Appointment of secretary (Mr Paul Leonard Aitchison) 2 Buy now
25 Jan 2020 officers Termination of appointment of director (Michael Edward John Palmer) 1 Buy now
25 Jan 2020 officers Termination of appointment of secretary (Michael Edward John Palmer) 1 Buy now
25 Sep 2019 accounts Annual Accounts 6 Buy now
25 Jun 2019 officers Termination of appointment of director (Peter John Fuller) 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 officers Termination of appointment of director (Peter Anthony Coles) 1 Buy now
02 Jan 2019 officers Appointment of director (Mr Peter Kavanagh) 2 Buy now
02 Jan 2019 officers Termination of appointment of director (Adrian Stuart Gill) 1 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
11 Sep 2018 officers Appointment of director (Mr Adrian Stuart Gill) 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 6 Buy now
17 Aug 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
04 May 2016 accounts Annual Accounts 6 Buy now
11 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2015 officers Termination of appointment of director (John Anthony Sykes) 1 Buy now
28 Jul 2015 officers Termination of appointment of director (Andrew James Strong) 1 Buy now
28 Jul 2015 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
28 Jul 2015 officers Appointment of director (Mr Michael Edward John Palmer) 2 Buy now
28 Jul 2015 officers Appointment of director (Mr Peter Anthony Coles) 2 Buy now
28 Jul 2015 officers Appointment of director (Mr Peter John Fuller) 2 Buy now
28 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 capital Return of Allotment of shares 4 Buy now
16 Jul 2015 resolution Resolution 32 Buy now
14 Jul 2015 capital Return of Allotment of shares 4 Buy now
12 May 2015 incorporation Incorporation Company 7 Buy now