- Company Overview for AMP INVESTMENTS LIMITED (02484621)
- Filing history for AMP INVESTMENTS LIMITED (02484621)
- People for AMP INVESTMENTS LIMITED (02484621)
- Charges for AMP INVESTMENTS LIMITED (02484621)
- More for AMP INVESTMENTS LIMITED (02484621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Sep 2017 | AD01 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 20 September 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
14 Mar 2017 | AD02 | Register inspection address has been changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Rsm Springfield House 76 Wellington Street Leeds LS1 2AY | |
13 Mar 2017 | AD03 | Register(s) moved to registered inspection location Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Apr 2016 | TM02 | Termination of appointment of Charlotte Anne Potts as a secretary on 21 March 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 11 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Mrs Charlotte Ann Potts as a director on 21 March 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AA01 | Previous accounting period shortened from 1 January 2015 to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
05 May 2015 | AD01 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 5 May 2015 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 2 January 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
31 Mar 2014 | AD01 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 31 March 2014 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 2 January 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 2 January 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from C/O Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2 April 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 2 January 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders |