Founded in 2005, Amiri Construction Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Hampson, Richard, Tidby, Martin Lee. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMPSON, Richard | 03 June 2019 | - | 1 |
TIDBY, Martin Lee | 13 December 2016 | 03 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
TM02 - Termination of appointment of secretary | 04 June 2019 | |
AP03 - Appointment of secretary | 04 June 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 07 February 2017 | |
TM02 - Termination of appointment of secretary | 01 February 2017 | |
AP03 - Appointment of secretary | 01 February 2017 | |
RESOLUTIONS - N/A | 08 January 2017 | |
AP01 - Appointment of director | 14 December 2016 | |
AP01 - Appointment of director | 14 December 2016 | |
AP01 - Appointment of director | 14 December 2016 | |
AP01 - Appointment of director | 14 December 2016 | |
AA - Annual Accounts | 25 June 2016 | |
AR01 - Annual Return | 23 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 January 2016 | |
AA - Annual Accounts | 03 June 2015 | |
MR04 - N/A | 26 March 2015 | |
AR01 - Annual Return | 26 February 2015 | |
MR04 - N/A | 12 February 2015 | |
AA - Annual Accounts | 03 April 2014 | |
MR04 - N/A | 03 April 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 20 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
MG01 - Particulars of a mortgage or charge | 10 November 2012 | |
MG01 - Particulars of a mortgage or charge | 06 November 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 17 February 2012 | |
TM01 - Termination of appointment of director | 16 May 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
363a - Annual Return | 02 March 2006 | |
RESOLUTIONS - N/A | 29 April 2005 | |
RESOLUTIONS - N/A | 29 April 2005 | |
RESOLUTIONS - N/A | 29 April 2005 | |
RESOLUTIONS - N/A | 29 April 2005 | |
123 - Notice of increase in nominal capital | 29 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2005 | |
225 - Change of Accounting Reference Date | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
CERTNM - Change of name certificate | 21 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
NEWINC - New incorporation documents | 03 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 October 2012 | Fully Satisfied |
N/A |
Debenture | 23 October 2012 | Fully Satisfied |
N/A |
Debenture | 26 September 2012 | Fully Satisfied |
N/A |
Debenture | 26 September 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 15 March 2006 | Fully Satisfied |
N/A |