Advanced company searchLink opens in new window

AMCO DEVELOPMENTS GROUP LIMITED

Company number 07685624

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)
10 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
09 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2014 TM01 Termination of appointment of Peter Brown as a director
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
28 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2011 SH10 Particulars of variation of rights attached to shares
21 Nov 2011 SH08 Change of share class name or designation
21 Nov 2011 AP01 Appointment of Helen Heap as a director
17 Nov 2011 CERTNM Company name changed sevco 5067 LIMITED\certificate issued on 17/11/11
  • CONNOT ‐
08 Nov 2011 CONNOT Change of name notice
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
06 Sep 2011 AD01 Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 6 September 2011
06 Sep 2011 AA01 Current accounting period extended from 30 June 2012 to 30 November 2012
06 Sep 2011 TM01 Termination of appointment of Samuel Lloyd as a director
06 Sep 2011 AP01 Appointment of Paul Heap as a director
06 Sep 2011 AP01 Appointment of Mr Peter John Brown as a director
28 Jun 2011 NEWINC Incorporation