- Company Overview for AMP GROUP HOLDINGS LIMITED (05496162)
- Filing history for AMP GROUP HOLDINGS LIMITED (05496162)
- People for AMP GROUP HOLDINGS LIMITED (05496162)
- More for AMP GROUP HOLDINGS LIMITED (05496162)
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) |
---|---|---|---|
22 Oct 2024 | AD01 | Registered office address changed from Pyewipe Farm Redbourne Road Waddingham Gainsborough Lincolnshire DN21 4TG England to Clamarpen, 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 22 October 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
01 Jul 2022 | TM01 | Termination of appointment of Giles Johnston as a director on 29 April 2022 | |
29 Apr 2022 | PSC04 | Change of details for Mr Andrew Michael Partner as a person with significant control on 29 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Giles Johnston as a person with significant control on 29 April 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from 26 Elmton Road Creswell Worksop Nottinghamshire S80 4ES England to Pyewipe Farm Redbourne Road Waddingham Gainsborough Lincolnshire DN21 4TG on 5 February 2020 | |
04 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
18 Jul 2018 | PSC04 | Change of details for Mr Andrew Michael Partner as a person with significant control on 9 August 2017 | |
18 Jul 2018 | PSC04 | Change of details for Mr Giles Johnston as a person with significant control on 9 August 2017 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from Pyewipe Farm Waddingham Gainsborough Lincolnshire DN21 4TG to 26 Elmton Road Creswell Worksop Nottinghamshire S80 4ES on 9 August 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates |