About

Registered Number: 03767798
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Dairy C/O Lancasters, Manor Courtyard, Aston Sandford, Buckinghamshire, HP17 8JB,

 

Having been setup in 1999, Amulet Properties Ltd has its registered office in Aston Sandford, Buckinghamshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Leiserach, Norman, Leiserach, Frances at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEISERACH, Frances 11 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LEISERACH, Norman 11 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 13 May 2020
CH03 - Change of particulars for secretary 13 May 2020
AD01 - Change of registered office address 13 May 2020
PSC04 - N/A 13 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 23 November 2018
CH01 - Change of particulars for director 29 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 12 December 2014
RP04 - N/A 13 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH03 - Change of particulars for secretary 11 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 24 December 2002
287 - Change in situation or address of Registered Office 13 June 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.