- Company Overview for AMHERST HOMES LTD (08312709)
- Filing history for AMHERST HOMES LTD (08312709)
- People for AMHERST HOMES LTD (08312709)
- Charges for AMHERST HOMES LTD (08312709)
- More for AMHERST HOMES LTD (08312709)
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
|
|
15 Nov 2017 | MR01 |
Registration of charge 083127090007, created on 8 November 2017
|
|
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
|
|
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
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |