Advanced company searchLink opens in new window

AMP GROUP HOLDINGS LIMITED

Company number 05496162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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