AMOS ESTATES LTD - ASHBOURNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Accounts. Accounts type total exemption full. 2023-06-27 View Report
Mortgage. Charge creation date: 2023-05-11. Charge number: 087274460005. 2023-05-11 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Mortgage. Charge number: 087274460004. Charge creation date: 2022-03-31. 2022-04-13 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Persons with significant control. Psc name: Amos Group Limited. Notification date: 2017-10-12. 2021-11-05 View Report
Persons with significant control. Cessation date: 2017-10-12. Psc name: Colin Amos. 2021-11-05 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Mortgage. Charge creation date: 2021-10-06. Charge number: 087274460003. 2021-10-15 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Address. New address: St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH. Old address: St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England. Change date: 2021-05-14. 2021-05-14 View Report
Mortgage. Charge number: 087274460002. Charge creation date: 2021-03-31. 2021-04-04 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Accounts. Accounts type total exemption full. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Mortgage. Charge number: 087274460001. Charge creation date: 2018-08-24. 2018-08-28 View Report
Accounts. Change account reference date company previous shortened. 2018-08-17 View Report
Accounts. Accounts type micro entity. 2018-07-18 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Accounts. Accounts type total exemption small. 2017-07-28 View Report
Address. Change date: 2017-07-10. New address: St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP. Old address: C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2017-01-20 View Report
Accounts. Change account reference date company previous shortened. 2016-10-21 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Change account reference date company previous shortened. 2016-07-29 View Report
Address. Old address: C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE. Change date: 2016-02-04. New address: C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type dormant. 2015-06-23 View Report
Address. New address: C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE. Change date: 2015-06-09. Old address: Alexandra House Queen Street Leek ST13 6LP. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Incorporation. Capital: GBP 1 2013-10-10 View Report