Advanced company searchLink opens in new window

AMPLO MORTGAGES & FINANCIAL SOLUTIONS LIMITED

Company number 10537785

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)
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
  • GBP 400
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
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