- Company Overview for AMWELL HOUSE DEVELOPMENTS LIMITED (11185838)
- Filing history for AMWELL HOUSE DEVELOPMENTS LIMITED (11185838)
- People for AMWELL HOUSE DEVELOPMENTS LIMITED (11185838)
- Charges for AMWELL HOUSE DEVELOPMENTS LIMITED (11185838)
- More for AMWELL HOUSE DEVELOPMENTS LIMITED (11185838)
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) |
---|---|---|---|
07 Feb 2025 | MR04 | Satisfaction of charge 111858380001 in full | |
13 Jan 2025 | AA | Micro company accounts made up to 28 February 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
02 Mar 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
26 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 May 2019 | MR01 | Registration of charge 111858380001, created on 9 May 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
20 Feb 2018 | AD01 | Registered office address changed from Hertford Brewey Old Cross Hertford SG14 1rd United Kingdom to Hertford Brewery Hartham Lane Hertford SG14 1QW on 20 February 2018 | |
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|