Advanced company searchLink opens in new window

AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED

Company number 11049971

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)
01 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
12 Oct 2024 AA Full accounts made up to 30 December 2023
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
11 Oct 2023 AA Full accounts made up to 30 December 2022
23 May 2023 AD01 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
23 May 2023 AP01 Appointment of Mr Brian Love as a director on 19 May 2023
23 May 2023 TM01 Termination of appointment of Leo William Mckenna as a director on 19 May 2023
04 Jan 2023 AA Full accounts made up to 30 December 2021
15 Dec 2022 TM01 Termination of appointment of John Gerard Connelly as a director on 7 March 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
08 Mar 2022 AP04 Appointment of Resolis Limited as a secretary on 7 March 2022
08 Mar 2022 AD01 Registered office address changed from Albany Spc Services, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 8 March 2022
08 Mar 2022 TM02 Termination of appointment of Ailison Louise Mitchell as a secretary on 7 March 2022
17 Jan 2022 AA Full accounts made up to 30 December 2020
09 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
15 Apr 2021 CH01 Director's details changed for Mr Leo William Mckenna on 4 January 2021
05 Jan 2021 AA Full accounts made up to 30 December 2019
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
28 Aug 2020 TM01 Termination of appointment of Barry Paul Millsom as a director on 23 July 2020
23 Apr 2020 AP01 Appointment of Mrs Katherine Anne Louise Pearman as a director on 16 April 2020
23 Apr 2020 TM01 Termination of appointment of Asif Ghafoor as a director on 18 March 2020
17 Mar 2020 AA Full accounts made up to 30 December 2018
16 Jan 2020 CH01 Director's details changed for Mr John Gerard Connelly on 16 January 2020
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018