AM SURVEYING PROPERTY SERVICES LIMITED
Company number 06458260
- Company Overview for AM SURVEYING PROPERTY SERVICES LIMITED (06458260)
- Filing history for AM SURVEYING PROPERTY SERVICES LIMITED (06458260)
- People for AM SURVEYING PROPERTY SERVICES LIMITED (06458260)
- Charges for AM SURVEYING PROPERTY SERVICES LIMITED (06458260)
- Registers for AM SURVEYING PROPERTY SERVICES LIMITED (06458260)
- More for AM SURVEYING PROPERTY SERVICES LIMITED (06458260)
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 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
06 Nov 2024 | MR04 | Satisfaction of charge 064582600001 in full | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jul 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
07 Jul 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
06 Jul 2023 | CH01 | Director's details changed for Mr Matthew George Mackintosh on 4 July 2023 | |
06 Jul 2023 | PSC04 | Change of details for Mr Matthew George Mackintosh as a person with significant control on 4 July 2023 | |
06 Jul 2023 | PSC04 | Change of details for Mr Matthew George Mackintosh as a person with significant control on 6 April 2016 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Aug 2019 | PSC01 | Notification of Paris Mackintosh as a person with significant control on 22 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of Netta Joyce Mackintosh as a person with significant control on 22 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of Anthony Mackintosh as a person with significant control on 22 August 2019 | |
27 Aug 2019 | TM02 | Termination of appointment of Netta Joyce Mackintosh as a secretary on 22 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Anthony Mackintosh as a director on 22 August 2019 | |
27 Aug 2019 | MR01 | Registration of charge 064582600001, created on 22 August 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates |