Advanced company searchLink opens in new window

AMP HA008 LIMITED

Company number 09904699

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)
19 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
19 Feb 2020 AP01 Appointment of Mr Philip William Kent as a director on 4 February 2020
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
21 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Jun 2019 PSC05 Change of details for Solarplicity Debt Funding Limited as a person with significant control on 22 May 2019
22 May 2019 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019
29 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
09 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018
09 Feb 2018 AD01 Registered office address changed from Unit 8 Peerglow Centre Peerglow Centre Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018
02 Feb 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
09 Aug 2017 PSC07 Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 14 October 2016
03 Aug 2017 PSC02 Notification of Solarplicity Debt Funding Limited as a person with significant control on 14 October 2016
03 Aug 2017 PSC02 Notification of Solarplicity Uc Holdings Limited as a person with significant control on 6 April 2016
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017