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

AMER Properties Limited

Documents

Total Documents48
Total Pages380

Filing History

13 November 2020Satisfaction of charge 080500780004 in full
2 October 2020Confirmation statement made on 24 September 2020 with no updates
2 July 2020Total exemption full accounts made up to 30 April 2020
20 January 2020Total exemption full accounts made up to 30 April 2019
7 January 2020Director's details changed for Paul Anthony Maccarthy on 1 December 2019
1 November 2019Confirmation statement made on 24 September 2019 with no updates
17 September 2019Satisfaction of charge 080500780002 in full
3 December 2018Total exemption full accounts made up to 30 April 2018
25 September 2018Confirmation statement made on 24 September 2018 with updates
23 July 2018Director's details changed for Paul Anthony Maccarthy on 14 July 2018
23 July 2018Change of details for Paul Anthony Maccarthy as a person with significant control on 14 July 2018
6 July 2018Registration of charge 080500780004, created on 29 June 2018
3 July 2018Registration of charge 080500780003, created on 29 June 2018
1 May 2018Confirmation statement made on 30 April 2018 with no updates
1 May 2018Director's details changed for Paul Anthony Maccarthy on 1 May 2018
24 November 2017Satisfaction of charge 080500780001 in full
14 November 2017Total exemption full accounts made up to 30 April 2017
14 November 2017Total exemption full accounts made up to 30 April 2017
10 October 2017Registration of charge 080500780002, created on 20 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 October 2017Registration of charge 080500780002, created on 20 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
9 May 2017Confirmation statement made on 30 April 2017 with updates
9 May 2017Confirmation statement made on 30 April 2017 with updates
25 January 2017Total exemption small company accounts made up to 30 April 2016
25 January 2017Total exemption small company accounts made up to 30 April 2016
17 November 2016Director's details changed for Paul Anthony Maccarthy on 14 November 2016
17 November 2016Director's details changed for Paul Anthony Maccarthy on 14 November 2016
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
20 January 2016Total exemption small company accounts made up to 30 April 2015
20 January 2016Total exemption small company accounts made up to 30 April 2015
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
27 January 2015Registered office address changed from Bridgeson & Co (Accountants) Ltd 31a High Street Chesham Buckinghamshire HP5 1BW to The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 27 January 2015
27 January 2015Registered office address changed from Bridgeson & Co (Accountants) Ltd 31a High Street Chesham Buckinghamshire HP5 1BW to The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 27 January 2015
5 June 2014Registration of charge 080500780001
5 June 2014Registration of charge 080500780001
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
29 January 2014Total exemption small company accounts made up to 30 April 2013
29 January 2014Total exemption small company accounts made up to 30 April 2013
4 September 2013Annual return made up to 30 April 2013 with a full list of shareholders
4 September 2013Annual return made up to 30 April 2013 with a full list of shareholders
15 July 2013Registered office address changed from 17 Manor Street Berkhamsted Hertfordshire HP4 2BW United Kingdom on 15 July 2013
15 July 2013Registered office address changed from 17 Manor Street Berkhamsted Hertfordshire HP4 2BW United Kingdom on 15 July 2013
30 April 2012Incorporation
30 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing