- Company Overview for AMEY HOLDINGS LIMITED (05438319)
- Filing history for AMEY HOLDINGS LIMITED (05438319)
- People for AMEY HOLDINGS LIMITED (05438319)
- More for AMEY HOLDINGS LIMITED (05438319)
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) |
---|---|---|---|
02 Sep 2019 | AD01 | Registered office address changed from Amey - the Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Amey Uk Plc as a person with significant control on 2 September 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
09 Nov 2017 | PSC05 | Change of details for Amey Uk Plc as a person with significant control on 6 April 2016 | |
25 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
03 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
01 Apr 2016 | TM01 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Andrew Michael Eastwood as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Paul Birch as a director on 31 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Andrew Latham Nelson as a director on 21 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Melvyn Ewell as a director on 21 December 2015 | |
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
07 Dec 2015 | CERTNM |
Company name changed enterprise-peterborough LIMITED\certificate issued on 07/12/15
|
|
07 Dec 2015 | CONNOT | Change of name notice | |
04 Dec 2015 | AP04 | Appointment of Sherard Secretariat Services Limited as a secretary on 11 June 2013 | |
04 Dec 2015 | TM02 | Termination of appointment of Paul Birch as a secretary on 11 June 2013 | |
25 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | AD02 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH | |
24 Nov 2015 | AD01 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to Amey - the Sherard Building Edmund Halley Road Oxford OX4 4DQ on 24 November 2015 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |