- Company Overview for AMH FACILITIES LIMITED (10420824)
- Filing history for AMH FACILITIES LIMITED (10420824)
- People for AMH FACILITIES LIMITED (10420824)
- Registers for AMH FACILITIES LIMITED (10420824)
- More for AMH FACILITIES LIMITED (10420824)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
28 Sep 2024 | AD03 | Register(s) moved to registered inspection location 21 Gold Tops Newport NP20 4PG | |
27 Sep 2024 | AD02 | Register inspection address has been changed to 21 Gold Tops Newport NP20 4PG | |
17 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
22 Sep 2023 | CH01 | Director's details changed for Mrs Andrew Martyn Hazell on 11 October 2016 | |
22 Sep 2023 | CH01 | Director's details changed for Mrs Andrew Martyn Hazell on 11 October 2016 | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
05 Aug 2020 | CH01 | Director's details changed for Mr Andrew Martyn Hazell on 4 August 2020 | |
05 Aug 2020 | PSC04 | Change of details for Mr Andrew Martyn Hazell as a person with significant control on 4 August 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
16 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
24 Apr 2018 | RT01 | Administrative restoration application | |
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | AD01 | Registered office address changed from Unit 1 Spytty Road Leeway Newport NP19 4SL United Kingdom to Unit 31 Spytty Road Leeway Industrial Estate Newport NP19 4SL on 9 January 2017 |