- Company Overview for AMPCO 115 LIMITED (09757873)
- Filing history for AMPCO 115 LIMITED (09757873)
- People for AMPCO 115 LIMITED (09757873)
- Charges for AMPCO 115 LIMITED (09757873)
- Registers for AMPCO 115 LIMITED (09757873)
- More for AMPCO 115 LIMITED (09757873)
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) |
---|---|---|---|
12 Sep 2024 | AA01 | Previous accounting period extended from 30 December 2023 to 28 June 2024 | |
10 Sep 2024 | AD02 | Register inspection address has been changed from Dains Llp 15 Colmore Row Birmingham B3 2BH England to 137 Canal Street Nottingham NG1 7HD | |
10 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
05 Jun 2024 | TM01 | Termination of appointment of Brian Kenneth Smith as a director on 17 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Alan Dickinson as a director on 17 May 2024 | |
16 Oct 2023 | AA | Accounts for a small company made up to 30 December 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 30 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
01 Sep 2022 | AD04 | Register(s) moved to registered office address 137 Canal Street Nottingham NG1 7HD | |
25 Aug 2022 | AP01 | Appointment of Mr Jonathan Dudley Clark as a director on 23 August 2022 | |
25 Aug 2022 | AP03 | Appointment of Mr Jonathan Dudley Clark as a secretary on 23 August 2022 | |
25 Aug 2022 | MR04 | Satisfaction of charge 097578730001 in full | |
25 Aug 2022 | MR04 | Satisfaction of charge 097578730003 in full | |
25 Aug 2022 | MR04 | Satisfaction of charge 097578730004 in full | |
01 Aug 2022 | TM01 | Termination of appointment of Anthony James Daly as a director on 31 March 2022 | |
31 Jan 2022 | AA | Accounts for a small company made up to 30 December 2020 | |
20 Sep 2021 | AD03 | Register(s) moved to registered inspection location Dains Llp 15 Colmore Row Birmingham B3 2BH | |
20 Sep 2021 | AD02 | Register inspection address has been changed to Dains Llp 15 Colmore Row Birmingham B3 2BH | |
16 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
16 Sep 2021 | CH01 | Director's details changed for Mr Peter Raphael Gillespie on 31 August 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Robert Michael Jones on 31 August 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Peter Raphael Gillespie as a person with significant control on 31 August 2021 | |
16 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
04 Aug 2021 | PSC04 | Change of details for Mr Peter Raphael Gillespie as a person with significant control on 4 August 2021 |