About

Registered Number: 04982668
Date of Incorporation: 02/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Lynch Farm The Lynch, Kensworth, Dunstable, LU6 3QZ,

 

Amenbury Property Ltd was registered on 02 December 2003 and has its registered office in Dunstable, it's status is listed as "Active". We don't know the number of employees at this organisation. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADWYN, Georgina Jane 02 December 2003 15 June 2006 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 14 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 26 October 2017
AD01 - Change of registered office address 24 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 December 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 21 November 2005
225 - Change of Accounting Reference Date 29 March 2005
363s - Annual Return 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
287 - Change in situation or address of Registered Office 22 April 2004
RESOLUTIONS - N/A 08 April 2004
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.