Advanced company searchLink opens in new window

AMG PLYMOUTH UK HOLDINGS (1) LIMITED

Company number 07162326

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)
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
13 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 13 June 2017
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • GBP 198,522,400
16 Aug 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 CH01 Director's details changed for Mr David Michael Billings on 18 March 2016
03 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 114,369,126.3
14 Sep 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 CH01 Director's details changed for Mr David Michael Billings on 8 April 2015
16 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 114,369,126.3
23 Feb 2015 CH01 Director's details changed for Mr David Michael Billings on 20 February 2015
04 Nov 2014 CH01 Director's details changed for Mr Dean Aaron Maines on 4 November 2014
11 Aug 2014 AP01 Appointment of David Billings as a director on 1 August 2014
11 Aug 2014 TM01 Termination of appointment of John Kingston as a director on 1 August 2014
11 Aug 2014 TM01 Termination of appointment of Nathaniel Dalton as a director on 1 August 2014
21 Jul 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 SH20 Statement by directors
31 Mar 2014 SH19 Statement of capital on 31 March 2014
  • GBP 114,369,126.30
31 Mar 2014 CAP-SS Solvency statement dated 24/03/14
31 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
07 Oct 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 116,027,611.3
18 Jan 2013 CH01 Director's details changed for Mr Dean Aaron Maines on 17 January 2013