This company is commonly known as Amadora Asset Management Limited. The company was founded 13 years ago and was given the registration number 07274673. The firm's registered office is in HITCHIN. You can find them at Copford House 40 Royal Oak Lane, Pirton, Hitchin, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | AMADORA ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07274673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Copford House 40 Royal Oak Lane, Pirton, Hitchin, Hertfordshire, United Kingdom, SG5 3QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Copford House, 40 Royal Oak Lane, Pirton, Hitchin, England, SG5 3QT | Director | 07 June 2010 | Active |
Copford House, 40 Royal Oak Lane, Pirton, Hitchin, United Kingdom, SG5 3QT | Director | 07 June 2010 | Active |
Mr William Spencer | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Copford House, 40 Royal Oak Lane, Hitchin, England, SG5 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Capital | Capital allotment shares. | Download |
2017-03-30 | Resolution | Resolution. | Download |
2017-03-29 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.