AMPLO MORTGAGES & FINANCIAL SOLUTIONS LIMITED
Company number 10537785
- Company Overview for AMPLO MORTGAGES & FINANCIAL SOLUTIONS LIMITED (10537785)
- Filing history for AMPLO MORTGAGES & FINANCIAL SOLUTIONS LIMITED (10537785)
- People for AMPLO MORTGAGES & FINANCIAL SOLUTIONS LIMITED (10537785)
- More for AMPLO MORTGAGES & FINANCIAL SOLUTIONS LIMITED (10537785)
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) |
---|---|---|---|
04 Sep 2024 | TM01 | Termination of appointment of Matthew Edward Timms as a director on 3 September 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jan 2024 | AD01 | Registered office address changed from 11 Mallard Court Crewe Cheshire CW1 6ZQ England to 8 Limes Close Haslington Cheshire CW1 5ED on 19 January 2024 | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
10 Jul 2023 | PSC04 | Change of details for Mr Michael Andrew Carr as a person with significant control on 10 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Michael Andrew Carr on 10 July 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Scott Luis Williams as a director on 4 January 2023 | |
25 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
02 Jun 2021 | AP01 | Appointment of Mr Scott Luis Williams as a director on 1 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Matthew Edward Timms as a director on 1 June 2021 | |
02 Jun 2021 | PSC04 | Change of details for Mr Michael Carr as a person with significant control on 1 June 2021 | |
02 Jun 2021 | PSC02 | Notification of Amplo Group Holdings Limited as a person with significant control on 1 June 2021 | |
01 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
01 Jun 2021 | CH01 | Director's details changed for Mr Michael Carr on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 64 Reaseheath Way Henhull Nantwich CW5 6XF England to 11 Mallard Court Crewe Cheshire CW1 6ZQ on 1 June 2021 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from 64 64 Reaseheath Way Henhull Nantwich CW5 6XF England to 64 Reaseheath Way Henhull Nantwich CW5 6XF on 2 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 64 Reaseheath Way Nantwich Cheshire CW5 6JY England to 64 64 Reaseheath Way Henhull Nantwich CW5 6XF on 2 February 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 91 Hospital Street Nantwich Cheshire CW5 6RU to 64 Reaseheath Way Nantwich Cheshire CW5 6JY on 26 January 2021 |