Advanced company searchLink opens in new window

AMHERST HOMES GROUP LTD

Company number 09792977

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)
08 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
30 Apr 2019 CH01 Director's details changed for Mr Scott Mcarthur on 30 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Raymond Peter Wells on 30 April 2019
30 Apr 2019 AP01 Appointment of Mr Anthony John Wood as a director on 1 April 2019
30 Apr 2019 AP01 Appointment of Mr Scott Mcarthur as a director on 1 April 2019
30 Apr 2019 CH01 Director's details changed for Mrs Keriane Wells on 30 April 2019
21 Mar 2019 AD01 Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 10 Jesus Lane Cambridge Cambridgeshire CB58BA on 21 March 2019
22 Dec 2018 MR01 Registration of charge 097929770001, created on 13 December 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
02 Aug 2018 PSC02 Notification of Bricks St Property Group Ltd as a person with significant control on 2 August 2018
02 Aug 2018 PSC07 Cessation of Raymond Peter Wells as a person with significant control on 2 August 2018
02 Aug 2018 PSC07 Cessation of Keriane Wells as a person with significant control on 2 August 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
31 Oct 2017 TM01 Termination of appointment of Charles William Meacham as a director on 16 October 2017
28 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
04 Oct 2016 AA01 Current accounting period extended from 30 September 2016 to 30 November 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,850,100
12 Feb 2016 AP01 Appointment of Mr Charles William Meacham as a director on 11 February 2016
11 Feb 2016 AP01 Appointment of Mr Stephen Charles Reid as a director on 11 February 2016
24 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-24
  • GBP 100