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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
07 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
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
Statement of capital on 2014-10-17
|
|
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 |