- Company Overview for AMHERST HOMES GROUP LTD (09792977)
- Filing history for AMHERST HOMES GROUP LTD (09792977)
- People for AMHERST HOMES GROUP LTD (09792977)
- Charges for AMHERST HOMES GROUP LTD (09792977)
- More for AMHERST HOMES GROUP LTD (09792977)
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
|
|
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
Statement of capital on 2015-09-24
|