Advanced company searchLink opens in new window

AM REAL ESTATE INVESTMENTS LTD

Company number 10814690

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)
12 Dec 2024 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2024 AD01 Registered office address changed from 1st Floor, Eastgate House Eastcastle Street London W1W 8DY England to 58 Wardour Street London W1D 4JQ on 6 November 2024
25 Sep 2024 AD01 Registered office address changed from 42 Berners Street London England W1T 3nd England to 1st Floor, Eastgate House Eastcastle Street London W1W 8DY on 25 September 2024
25 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with updates
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2023 AD01 Registered office address changed from Anglea Mortimer Plc, 76 Wardour St London W1F 0UR England to 42 Berners Street London England W1T 3nd on 18 August 2023
25 Jul 2023 AA Full accounts made up to 30 June 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
07 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 18 January 2021
06 Sep 2022 PSC05 Change of details for Angela Mortimer Pplc as a person with significant control on 15 January 2021
06 Sep 2022 PSC02 Notification of Angela Mortimer Pplc as a person with significant control on 15 January 2021
06 Sep 2022 PSC07 Cessation of William Littlejohn Mortimer as a person with significant control on 15 January 2021
06 Sep 2022 PSC07 Cessation of Angela Jane Mortimer as a person with significant control on 15 January 2021
16 Aug 2022 AA Full accounts made up to 30 June 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
17 Nov 2021 AA Full accounts made up to 30 June 2020
23 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 07/09/2022
04 Feb 2021 PSC07 Cessation of Angela Mortimer Plc as a person with significant control on 15 January 2021
04 Feb 2021 PSC01 Notification of Angela Jane Mortimer as a person with significant control on 15 January 2021
04 Feb 2021 PSC01 Notification of William Littlejohn Mortimer as a person with significant control on 15 January 2021
22 May 2020 AA Full accounts made up to 30 June 2019