AMG PLYMOUTH UK HOLDINGS (1) LIMITED
Company number 07162326
- Company Overview for AMG PLYMOUTH UK HOLDINGS (1) LIMITED (07162326)
- Filing history for AMG PLYMOUTH UK HOLDINGS (1) LIMITED (07162326)
- People for AMG PLYMOUTH UK HOLDINGS (1) LIMITED (07162326)
- More for AMG PLYMOUTH UK HOLDINGS (1) LIMITED (07162326)
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
|
|
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
|
|
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
|
|
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
|
|
31 Mar 2014 | CAP-SS | Solvency statement dated 24/03/14 | |
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Jan 2013 | CH01 | Director's details changed for Mr Dean Aaron Maines on 17 January 2013 |