AMANTE LIMITED - CARLISLE


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

Description Filing date
Mortgage. Charge creation date: 2023-11-09. Charge number: 112744930002. 2023-11-14 View Report
Confirmation statement. Statement with updates. 2023-09-24 View Report
Persons with significant control. Change date: 2023-09-15. Psc name: Mrs Sarah Louise Wilkinson. 2023-09-24 View Report
Persons with significant control. Change date: 2023-05-17. Psc name: Mrs Sarah Louise Wilkinson. 2023-05-19 View Report
Persons with significant control. Notification date: 2023-05-17. Psc name: Joseph Richard Wilkinson. 2023-05-19 View Report
Persons with significant control. Change date: 2023-04-28. Psc name: Miss Sarah Louise Dempster. 2023-04-28 View Report
Officers. Change date: 2023-04-28. Officer name: Miss Sarah Louise Dempster. 2023-04-28 View Report
Accounts. Accounts type total exemption full. 2023-02-17 View Report
Officers. Officer name: Matthew Lee Guthrie. Termination date: 2022-11-07. 2022-11-27 View Report
Confirmation statement. Statement with updates. 2022-09-27 View Report
Accounts. Accounts type total exemption full. 2022-03-06 View Report
Confirmation statement. Statement with updates. 2021-10-08 View Report
Confirmation statement. Statement with updates. 2021-04-09 View Report
Officers. Officer name: Mr Joseph Richard Wilkinson. Change date: 2021-04-06. 2021-04-06 View Report
Officers. Change date: 2021-04-06. Officer name: Mr Matthew Lee Guthrie. 2021-04-06 View Report
Officers. Officer name: Miss Sarah Louise Dempster. Change date: 2021-03-23. 2021-04-06 View Report
Officers. Officer name: Mr Matthew Lee Guthrie. Change date: 2021-03-21. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2020-11-20 View Report
Address. New address: 9 Lowther Street Lowther Street Carlisle CA3 8ES. Old address: Armstrong Watson Fairview House Victoria Place Carlisle Cumbria CA1 1HP England. Change date: 2020-09-14. 2020-09-14 View Report
Confirmation statement. Statement with updates. 2020-03-25 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Mortgage. Charge number: 112744930001. Charge creation date: 2019-07-18. 2019-07-18 View Report
Accounts. Change account reference date company current extended. 2019-05-23 View Report
Confirmation statement. Statement with updates. 2019-04-01 View Report
Persons with significant control. Change date: 2019-03-01. Psc name: Miss Sarah Louise Dempster. 2019-04-01 View Report
Address. New address: Armstrong Watson Fairview House Victoria Place Carlisle Cumbria CA11HP. Change date: 2019-02-21. Old address: Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY United Kingdom. 2019-02-21 View Report
Officers. Officer name: Mr Joseph Richard Wilkinson. Change date: 2019-02-19. 2019-02-19 View Report
Officers. Change date: 2019-02-19. Officer name: Mr Matthew Lee Guthrie. 2019-02-19 View Report
Officers. Officer name: Miss Sarah Louise Dempster. Change date: 2019-02-19. 2019-02-19 View Report
Officers. Appointment date: 2018-07-26. Officer name: Mr Joseph Richard Wilkinson. 2018-07-26 View Report
Officers. Officer name: Mr Matthew Lee Guthrie. Appointment date: 2018-07-26. 2018-07-26 View Report
Incorporation. Capital: GBP 100 2018-03-26 View Report