- Company Overview for GRŴP AMOS CYMRU CYF (08390454)
- Filing history for GRŴP AMOS CYMRU CYF (08390454)
- People for GRŴP AMOS CYMRU CYF (08390454)
- Charges for GRŴP AMOS CYMRU CYF (08390454)
- More for GRŴP AMOS CYMRU CYF (08390454)
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) |
---|---|---|---|
24 Jan 2025 | MISC | Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales. | |
15 Jan 2025 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
20 Dec 2024 | MR01 | Registration of charge 083904540009, created on 20 December 2024 | |
26 Sep 2024 | AA | Micro company accounts made up to 28 June 2023 | |
26 Jun 2024 | AA01 | Previous accounting period shortened from 29 June 2023 to 28 June 2023 | |
27 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
08 Mar 2024 | MR01 | Registration of charge 083904540008, created on 8 March 2024 | |
08 Feb 2024 | MR04 | Satisfaction of charge 083904540006 in full | |
08 Feb 2024 | MR04 | Satisfaction of charge 083904540004 in full | |
08 Feb 2024 | MR04 | Satisfaction of charge 083904540005 in full | |
19 Dec 2023 | MR01 | Registration of charge 083904540007, created on 19 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
07 Dec 2023 | AP01 | Appointment of Mr Seth William Amos as a director on 24 November 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Sid Mark John Sutton as a director on 22 November 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 May 2023 | MR01 | Registration of charge 083904540006, created on 9 May 2023 | |
17 Feb 2023 | MR01 | Registration of charge 083904540005, created on 10 February 2023 | |
16 Feb 2023 | MR01 | Registration of charge 083904540004, created on 10 February 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
13 Oct 2022 | CERTNM |
Company name changed amos homes (anglesey) LIMITED\certificate issued on 13/10/22
|
|
11 Oct 2022 | AD05 | Change the registered office situation from England/Wales to Wales | |
24 Aug 2022 | AD01 | Registered office address changed from , St Johns House St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 24 August 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jan 2022 | MR04 | Satisfaction of charge 083904540002 in full | |
27 Jan 2022 | MR04 | Satisfaction of charge 083904540003 in full |