Advanced company searchLink opens in new window

AMHERST HOMES LTD

Company number 08312709

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)
07 Feb 2018 MR01 Registration of charge 083127090008, created on 2 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Nov 2017 MR01 Registration of charge 083127090007, created on 8 November 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Oct 2017 MR01 Registration of charge 083127090006, created on 13 October 2017
09 Sep 2017 MR01 Registration of charge 083127090005, created on 5 September 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
18 Jul 2017 TM01 Termination of appointment of Thomas Alexander Stewart as a director on 17 July 2017
23 May 2017 MR01 Registration of charge 083127090004, created on 17 May 2017
03 Jan 2017 AP01 Appointment of Mr Thomas Alexander Stewart as a director on 12 December 2016
06 Dec 2016 MR01 Registration of charge 083127090003, created on 5 December 2016
09 Nov 2016 AP01 Appointment of Mr William Charles Meacham as a director on 2 November 2016
08 Nov 2016 AP01 Appointment of Mr Scott Mcarthur as a director on 2 November 2016
08 Nov 2016 AP01 Appointment of Mr Anthony John Wood as a director on 2 November 2016
08 Nov 2016 AP01 Appointment of Mr Ian Philip Beatwell as a director on 2 November 2016
07 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
04 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-13
04 Aug 2016 CONNOT Change of name notice
29 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Feb 2016 AP01 Appointment of Mr Charles William Meacham as a director on 11 February 2016
11 Feb 2016 TM01 Termination of appointment of Cleo Louise Ford as a director on 9 February 2016
11 Feb 2016 TM01 Termination of appointment of Iain Frederick Ford as a director on 9 February 2016
11 Feb 2016 AP01 Appointment of Mr Stephen Charles Reid as a director on 11 February 2016
11 Nov 2015 AD01 Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015
14 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,700,000
20 May 2015 AA Total exemption small company accounts made up to 30 November 2014