Advanced company searchLink opens in new window

AM SURVEYING PROPERTY SERVICES LIMITED

Company number 06458260

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)
19 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 AD01 Registered office address changed from 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE England to 42 New Road Ditton Aylesford Kent ME20 6AD on 30 August 2016
03 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
19 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
01 Oct 2015 AP01 Appointment of Mr Matthew George Mackintosh as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Netta Joyce Mackintosh as a director on 1 October 2015
27 Aug 2015 AD01 Registered office address changed from 16 Long Shaw Close Boughton Monchelsea Maidstone Kent ME17 4GE to 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE on 27 August 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3
17 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 December 2013
13 Oct 2014 CH01 Director's details changed for Netta Joyce Mackintosh on 3 October 2014
13 Oct 2014 CH01 Director's details changed for Anthony Mackintosh on 3 October 2014
13 Oct 2014 CH03 Secretary's details changed for Netta Joyce Mackintosh on 3 October 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 3.00
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 3
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2

Statement of capital on 2014-10-17
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2014
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders