- Company Overview for AMCL (LAND INVESTMENT) LIMITED (08765109)
- Filing history for AMCL (LAND INVESTMENT) LIMITED (08765109)
- People for AMCL (LAND INVESTMENT) LIMITED (08765109)
- Charges for AMCL (LAND INVESTMENT) LIMITED (08765109)
- More for AMCL (LAND INVESTMENT) LIMITED (08765109)
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) |
---|---|---|---|
11 May 2017 | AD01 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Mark Anthony Harris on 23 May 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mrs Angela Maria Harris on 23 May 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Mrs Angela Harris on 9 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Mark Harris on 9 March 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
04 Nov 2014 | MA | Memorandum and Articles of Association | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | MR01 | Registration of charge 087651090001, created on 10 October 2014 | |
22 Sep 2014 | AP01 | Appointment of Mrs Angela Harris as a director on 22 September 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Mark Harris on 6 January 2014 | |
07 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-07
|