- Company Overview for AMR GP LIMITED (11496673)
- Filing history for AMR GP LIMITED (11496673)
- People for AMR GP LIMITED (11496673)
- Charges for AMR GP LIMITED (11496673)
- Registers for AMR GP LIMITED (11496673)
- More for AMR GP LIMITED (11496673)
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) |
---|---|---|---|
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | PSC05 | Change of details for Racing Point Uk Holdings Limited as a person with significant control on 27 August 2019 | |
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
13 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
27 Jun 2019 | MR04 | Satisfaction of charge 114966730003 in full | |
10 Apr 2019 | MR01 | Registration of charge 114966730003, created on 5 April 2019 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
08 Apr 2019 | MR01 | Registration of charge 114966730002, created on 25 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 5 st James's Square London SW1Y 4JU United Kingdom to Dadford Road Silverstone Northamptonshire NN12 8TJ on 22 March 2019 | |
20 Sep 2018 | AP03 | Appointment of Leslie Andreen Ross as a secretary on 13 September 2018 | |
05 Sep 2018 | MR01 | Registration of charge 114966730001, created on 23 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Edward William Porter as a director on 9 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Lawrence Sheldon Strulovitch as a director on 9 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Silas Kei Fong Chou as a director on 9 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Eric Michael Tinholt Den Besten as a director on 8 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 5 st James's Square London SW1Y 4LE United Kingdom to 5 st James's Square London SW1Y 4JU on 7 August 2018 | |
07 Aug 2018 | PSC05 | Change of details for Racing Point Uk Holdings Limited as a person with significant control on 2 August 2018 | |
02 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-02
|