Download leads from Nexok and grow your business. Find out more

AMY Court Limited

Documents

Total Documents188
Total Pages747

Filing History

26 December 2020Micro company accounts made up to 31 March 2020
16 May 2020Confirmation statement made on 3 May 2020 with updates
30 December 2019Micro company accounts made up to 31 March 2019
5 August 2019Appointment of Mr David Blackadder as a director on 17 September 2018
30 July 2019Termination of appointment of Sarah Green as a director on 17 July 2019
19 May 2019Confirmation statement made on 3 May 2019 with no updates
27 November 2018Micro company accounts made up to 31 March 2018
6 September 2018Termination of appointment of Jane Cornwell as a director on 31 August 2018
14 May 2018Confirmation statement made on 3 May 2018 with updates
1 February 2018Director's details changed for Mr Robin Rayfield on 24 January 2018
1 February 2018Appointment of Mr Stephen Bromley as a secretary on 31 January 2018
1 February 2018Termination of appointment of Paul Michael Charlton Field as a director on 24 January 2018
1 February 2018Registered office address changed from 8 Dunlin Close Redhill RH1 5HJ England to 4 Castle Terrace High Street Pevensey BN24 5LF on 1 February 2018
1 February 2018Termination of appointment of Paul Michael Charlton Field as a director on 24 January 2018
12 January 2018Micro company accounts made up to 31 March 2017
20 December 2017Director's details changed for Mr Paul Michael Charlton Field on 1 August 2017
20 December 2017Termination of appointment of Diana Hilary Bromley as a secretary on 19 December 2017
20 December 2017Secretary's details changed for Mrs Diana Hilary Bromley on 1 September 2017
20 December 2017Director's details changed for Mrs Diana Hilary Bromley on 1 September 2017
17 May 2017Confirmation statement made on 3 May 2017 with updates
17 May 2017Confirmation statement made on 3 May 2017 with updates
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
21 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10
21 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10
28 August 2015Appointment of Mr Paul Michael Charlton Field as a director on 7 July 2015
28 August 2015Appointment of Mr Paul Michael Charlton Field as a director on 7 July 2015
28 August 2015Appointment of Mr Paul Michael Charlton Field as a director on 7 July 2015
27 August 2015Appointment of Ms Jane Cornwell as a director on 7 July 2015
27 August 2015Termination of appointment of Paula Ruth Kennely as a director on 7 July 2015
27 August 2015Appointment of Mrs Diana Hilary Bromley as a secretary on 7 July 2015
27 August 2015Appointment of Mrs Diana Hilary Bromley as a secretary on 7 July 2015
27 August 2015Appointment of Ms Sarah Green as a director on 7 July 2015
27 August 2015Appointment of Mrs Diana Hilary Bromley as a director on 7 July 2015
27 August 2015Appointment of Ms Sarah Green as a director on 7 July 2015
27 August 2015Appointment of Ms Jane Cornwell as a director on 7 July 2015
27 August 2015Termination of appointment of Paula Ruth Kennely as a director on 7 July 2015
27 August 2015Appointment of Ms Monique Ogier as a director on 7 July 2015
27 August 2015Appointment of Mrs Diana Hilary Bromley as a secretary on 7 July 2015
27 August 2015Termination of appointment of Paula Ruth Kennely as a director on 7 July 2015
27 August 2015Appointment of Ms Monique Ogier as a director on 7 July 2015
27 August 2015Appointment of Ms Jane Cornwell as a director on 7 July 2015
27 August 2015Appointment of Mrs Diana Hilary Bromley as a director on 7 July 2015
27 August 2015Appointment of Ms Sarah Green as a director on 7 July 2015
27 August 2015Appointment of Mrs Diana Hilary Bromley as a director on 7 July 2015
27 August 2015Appointment of Ms Monique Ogier as a director on 7 July 2015
12 July 2015Termination of appointment of Alan Stewart Foot as a secretary on 7 July 2015
12 July 2015Termination of appointment of Alan Stewart Foot as a secretary on 7 July 2015
12 July 2015Termination of appointment of Alan Stewart Foot as a secretary on 7 July 2015
12 July 2015Registered office address changed from 58 Doods Park Road Reigate Surrey RH2 0PY to 8 Dunlin Close Redhill RH1 5HJ on 12 July 2015
12 July 2015Registered office address changed from 58 Doods Park Road Reigate Surrey RH2 0PY to 8 Dunlin Close Redhill RH1 5HJ on 12 July 2015
9 July 2015Total exemption small company accounts made up to 31 March 2015
9 July 2015Total exemption small company accounts made up to 31 March 2015
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
20 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015
20 May 2015Termination of appointment of Alan Stewart Foot as a director on 19 May 2015
20 May 2015Termination of appointment of Alan Stewart Foot as a director on 19 May 2015
20 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015
21 April 2015Current accounting period extended from 31 May 2015 to 30 June 2015
21 April 2015Current accounting period extended from 31 May 2015 to 30 June 2015
16 April 2015Appointment of Mr Robin Rayfield as a director on 14 April 2015
16 April 2015Appointment of Mr Robin Rayfield as a director on 14 April 2015
24 January 2015Total exemption small company accounts made up to 31 May 2014
24 January 2015Total exemption small company accounts made up to 31 May 2014
15 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10
15 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10
15 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10
18 May 2014Appointment of Mr Alan Stewart Foot as a director
18 May 2014Appointment of Mr Alan Stewart Foot as a director
31 January 2014Total exemption small company accounts made up to 31 May 2013
31 January 2014Total exemption small company accounts made up to 31 May 2013
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
31 May 2013Termination of appointment of Geoffrey Jackson as a director
31 May 2013Termination of appointment of Geoffrey Jackson as a director
31 October 2012Total exemption small company accounts made up to 31 May 2012
31 October 2012Total exemption small company accounts made up to 31 May 2012
15 July 2012Annual return made up to 3 May 2012 with a full list of shareholders
15 July 2012Annual return made up to 3 May 2012 with a full list of shareholders
15 July 2012Annual return made up to 3 May 2012 with a full list of shareholders
24 February 2012Total exemption full accounts made up to 31 May 2011
24 February 2012Total exemption full accounts made up to 31 May 2011
10 July 2011Annual return made up to 3 May 2011 with a full list of shareholders
10 July 2011Annual return made up to 3 May 2011 with a full list of shareholders
1 March 2011Total exemption small company accounts made up to 31 May 2010
1 March 2011Total exemption small company accounts made up to 31 May 2010
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
11 May 2010Director's details changed for Geoffrey Hill Jackson on 3 May 2010
11 May 2010Director's details changed for Paula Ruth Kennely on 3 May 2010
11 May 2010Director's details changed for Paula Ruth Kennely on 3 May 2010
11 May 2010Director's details changed for Paula Ruth Kennely on 3 May 2010
11 May 2010Director's details changed for Geoffrey Hill Jackson on 3 May 2010
11 May 2010Director's details changed for Geoffrey Hill Jackson on 3 May 2010
25 February 2010Total exemption small company accounts made up to 31 May 2009
25 February 2010Total exemption small company accounts made up to 31 May 2009
17 July 2009Return made up to 03/05/09; full list of members
17 July 2009Return made up to 03/05/09; full list of members
9 May 2009Total exemption small company accounts made up to 31 May 2008
9 May 2009Total exemption small company accounts made up to 31 May 2008
31 July 2008Return made up to 03/05/08; full list of members
31 July 2008Return made up to 03/05/08; full list of members
29 March 2008Total exemption full accounts made up to 31 May 2007
29 March 2008Total exemption full accounts made up to 31 May 2007
31 May 2007Return made up to 03/05/07; full list of members
31 May 2007Return made up to 03/05/07; full list of members
26 January 2007New director appointed
26 January 2007New director appointed
15 January 2007Total exemption full accounts made up to 31 May 2006
15 January 2007Total exemption full accounts made up to 31 May 2006
14 July 2006Director resigned
14 July 2006Director resigned
22 June 2006Return made up to 03/05/06; full list of members
22 June 2006Return made up to 03/05/06; full list of members
7 March 2006Total exemption full accounts made up to 31 May 2005
7 March 2006Total exemption full accounts made up to 31 May 2005
29 June 2005Return made up to 03/05/05; full list of members
29 June 2005Return made up to 03/05/05; full list of members
21 April 2005Total exemption full accounts made up to 31 May 2004
21 April 2005Total exemption full accounts made up to 31 May 2004
21 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director resigned
21 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director resigned
10 March 2004Total exemption full accounts made up to 31 May 2003
10 March 2004Total exemption full accounts made up to 31 May 2003
19 September 2003New director appointed
19 September 2003New director appointed
12 May 2003Return made up to 03/05/03; full list of members
12 May 2003Return made up to 03/05/03; full list of members
28 March 2003Total exemption full accounts made up to 31 May 2002
28 March 2003Total exemption full accounts made up to 31 May 2002
3 October 2002New director appointed
3 October 2002New director appointed
5 September 2002Director resigned
5 September 2002Director resigned
5 September 2002Director resigned
5 September 2002Director resigned
4 July 2002Director's particulars changed
4 July 2002Director's particulars changed
13 June 2002Return made up to 03/05/02; full list of members
13 June 2002Return made up to 03/05/02; full list of members
19 March 2002Total exemption full accounts made up to 31 May 2001
19 March 2002Total exemption full accounts made up to 31 May 2001
3 May 2001Return made up to 03/05/01; full list of members
3 May 2001Return made up to 03/05/01; full list of members
14 March 2001Full accounts made up to 31 May 2000
14 March 2001Full accounts made up to 31 May 2000
14 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
14 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
20 March 2000Full accounts made up to 31 May 1999
20 March 2000Full accounts made up to 31 May 1999
8 November 1999New director appointed
8 November 1999New director appointed
24 May 1999Return made up to 03/05/99; full list of members
24 May 1999Return made up to 03/05/99; full list of members
2 April 1999Full accounts made up to 31 May 1998
2 April 1999Full accounts made up to 31 May 1998
4 December 1998New director appointed
4 December 1998New director appointed
16 November 1998Registered office changed on 16/11/98 from: surrey house surrey street croydon lb croydon CR9 1XZ
16 November 1998New secretary appointed
16 November 1998Secretary resigned;director resigned
16 November 1998Director resigned
16 November 1998New director appointed
16 November 1998Director resigned
16 November 1998New director appointed
16 November 1998New director appointed
16 November 1998Secretary resigned;director resigned
16 November 1998Registered office changed on 16/11/98 from: surrey house surrey street croydon lb croydon CR9 1XZ
16 November 1998New secretary appointed
16 November 1998New director appointed
16 July 1998Return made up to 03/05/98; full list of members
16 July 1998Return made up to 03/05/98; full list of members
27 February 1998Full accounts made up to 31 May 1997
27 February 1998Full accounts made up to 31 May 1997
19 February 1998Registered office changed on 19/02/98 from: tudor house 62 south end croydon surrey CR9 1HB
19 February 1998Registered office changed on 19/02/98 from: tudor house 62 south end croydon surrey CR9 1HB
16 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 1996New secretary appointed
7 June 1996New secretary appointed
21 May 1996Secretary resigned
21 May 1996Secretary resigned
3 May 1996Incorporation
3 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing