- Company Overview for AMC & CO PROPERTY LIMITED (10978850)
- Filing history for AMC & CO PROPERTY LIMITED (10978850)
- People for AMC & CO PROPERTY LIMITED (10978850)
- Charges for AMC & CO PROPERTY LIMITED (10978850)
- More for AMC & CO PROPERTY LIMITED (10978850)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Jan 2020 | MR01 | Registration of charge 109788500003, created on 30 January 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
14 Nov 2018 | AD01 | Registered office address changed from 60 Dart Road Farnborough GU14 9PF England to 67 Westow Street Upper Norwood London SE19 3RW on 14 November 2018 | |
06 Jun 2018 | MR01 | Registration of charge 109788500002, created on 31 May 2018 | |
04 Jun 2018 | MR01 | Registration of charge 109788500001, created on 31 May 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
09 Oct 2017 | AD01 | Registered office address changed from 6 Southholme Close London SE19 2QU United Kingdom to 60 Dart Road Farnborough GU14 9PF on 9 October 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
30 Sep 2017 | PSC01 | Notification of Alpesh Mukesh Chauhan as a person with significant control on 25 September 2017 | |
25 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-25
|