Amesview Developments Ltd was founded on 10 January 2003 and are based in Leigh-On-Sea, Essex, it's status is listed as "Active". Seabrook, Michael Ronald, Abdee, Stella, Abdee, Ian George are listed as directors of the business. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEABROOK, Michael Ronald | 16 September 2020 | - | 1 |
ABDEE, Ian George | 10 January 2003 | 16 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABDEE, Stella | 10 January 2003 | 16 September 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 06 October 2020 | |
PSC04 - N/A | 06 October 2020 | |
TM02 - Termination of appointment of secretary | 06 October 2020 | |
PSC07 - N/A | 06 October 2020 | |
AP01 - Appointment of director | 06 October 2020 | |
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
MR04 - N/A | 15 February 2019 | |
MR04 - N/A | 15 February 2019 | |
CS01 - N/A | 09 January 2019 | |
AD01 - Change of registered office address | 31 August 2018 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 16 November 2017 | |
MR01 - N/A | 22 August 2017 | |
MR01 - N/A | 12 August 2017 | |
MR01 - N/A | 12 August 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
MR04 - N/A | 30 March 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 19 August 2015 | |
MR01 - N/A | 05 February 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AAMD - Amended Accounts | 07 November 2011 | |
AA - Annual Accounts | 01 August 2011 | |
MG01 - Particulars of a mortgage or charge | 19 March 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 05 August 2007 | |
395 - Particulars of a mortgage or charge | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 16 May 2007 | |
363s - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 25 July 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
363s - Annual Return | 19 January 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2004 | |
AA - Annual Accounts | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 26 July 2004 | |
363s - Annual Return | 24 January 2004 | |
287 - Change in situation or address of Registered Office | 28 November 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
395 - Particulars of a mortgage or charge | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
225 - Change of Accounting Reference Date | 22 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
287 - Change in situation or address of Registered Office | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
NEWINC - New incorporation documents | 10 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2017 | Fully Satisfied |
N/A |
A registered charge | 01 August 2017 | Fully Satisfied |
N/A |
A registered charge | 30 January 2015 | Fully Satisfied |
N/A |
Legal charge | 16 March 2011 | Fully Satisfied |
N/A |
Legal charge | 14 June 2007 | Fully Satisfied |
N/A |
Legal charge | 11 May 2007 | Fully Satisfied |
N/A |
Legal charge | 17 July 2006 | Fully Satisfied |
N/A |
Legal charge | 20 April 2006 | Fully Satisfied |
N/A |
Legal charge | 15 February 2006 | Fully Satisfied |
N/A |
Legal charge | 11 November 2005 | Fully Satisfied |
N/A |
Legal charge | 30 July 2004 | Fully Satisfied |
N/A |
Legal charge | 06 July 2004 | Fully Satisfied |
N/A |
Legal charge | 08 August 2003 | Fully Satisfied |
N/A |
Legal charge | 08 August 2003 | Fully Satisfied |
N/A |
Debenture | 06 August 2003 | Fully Satisfied |
N/A |
Legal charge | 26 June 2003 | Fully Satisfied |
N/A |