About

Registered Number: 03538396
Date of Incorporation: 31/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Albert House Quay Place, Edward Street, Birmingham, England, B1 2RA,

 

Founded in 1998, Amelia Investments (1869) Ltd have registered office in Birmingham, England, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 10 September 2019
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 04 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 11 April 2018
AA - Annual Accounts 02 October 2017
RESOLUTIONS - N/A 09 August 2017
RESOLUTIONS - N/A 09 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 August 2017
SH19 - Statement of capital 09 August 2017
CAP-SS - N/A 09 August 2017
SH01 - Return of Allotment of shares 09 August 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 11 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2016
CH01 - Change of particulars for director 10 June 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 06 September 2015
TM01 - Termination of appointment of director 30 July 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 01 September 2014
MISC - Miscellaneous document 29 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 24 April 2013
AUD - Auditor's letter of resignation 24 October 2012
MISC - Miscellaneous document 19 October 2012
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 20 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AA01 - Change of accounting reference date 12 July 2012
CC04 - Statement of companies objects 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
RESOLUTIONS - N/A 20 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
MEM/ARTS - N/A 30 March 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
SH06 - Notice of cancellation of shares 10 March 2010
SH03 - Return of purchase of own shares 01 March 2010
RESOLUTIONS - N/A 05 February 2010
RESOLUTIONS - N/A 28 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 January 2010
SH19 - Statement of capital 28 January 2010
CAP-SS - N/A 28 January 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 23 November 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
363s - Annual Return 19 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 29 April 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363s - Annual Return 23 April 2003
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
AA - Annual Accounts 07 October 2002
RESOLUTIONS - N/A 24 July 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 08 April 2002
OC138 - Order of Court 08 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 2002
123 - Notice of increase in nominal capital 25 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
RESOLUTIONS - N/A 24 August 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
CERTNM - Change of name certificate 28 January 2000
225 - Change of Accounting Reference Date 30 December 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
AA - Annual Accounts 08 November 1999
225 - Change of Accounting Reference Date 02 November 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
RESOLUTIONS - N/A 22 January 1999
RESOLUTIONS - N/A 22 January 1999
RESOLUTIONS - N/A 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
123 - Notice of increase in nominal capital 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
CERTNM - Change of name certificate 20 January 1999
395 - Particulars of a mortgage or charge 18 January 1999
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2005 Fully Satisfied

N/A

Mortgage debenture 15 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.