AMSPROP USA HOLDINGS LIMITED: Filings - Page 3

  • Overview

    Company NameAMSPROP USA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04293810
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for AMSPROP USA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Jul 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 2
    SH01

    Audit exemption subsidiary accounts made up to Jun 30, 2014

    14 pagesAA

    legacy

    PARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Daniel Paul Sugar as a director on Feb 23, 2015

    2 pagesAP01

    Appointment of Mr Simon Sugar as a director on Feb 23, 2015

    2 pagesAP01

    Appointment of Mr Roger George Adams as a director on Feb 23, 2015

    2 pagesAP01

    Appointment of Lord Alan Michael Sugar as a director on Feb 23, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed amsprop regent LIMITED\certificate issued on 21/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2015

    RES15

    Termination of appointment of Louise Jane Baron as a director on Dec 01, 2014

    1 pagesTM01

    Termination of appointment of Claude Manuel Littner as a director on Dec 01, 2014

    1 pagesTM01

    Termination of appointment of Simon Sugar as a director on Dec 01, 2014

    1 pagesTM01

    Termination of appointment of James Hughes as a director on Dec 01, 2014

    1 pagesTM01

    Termination of appointment of Roger George Adams as a director on Dec 01, 2014

    1 pagesTM01

    Termination of appointment of Daniel Paul Sugar as a director on Dec 01, 2014

    1 pagesTM01

    Termination of appointment of Andrew Norman Cohen as a director on Dec 01, 2014

    1 pagesTM01

    Annual return made up to Jul 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 2
    SH01

    Audit exemption subsidiary accounts made up to Jun 30, 2013

    14 pagesAA

    legacy

    31 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital following an allotment of shares on Aug 14, 2013

    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0