Advanced company searchLink opens in new window

AMH BICESTER LTD

Company number 11831504

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2024 DS01 Application to strike the company off the register
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
20 Apr 2023 MA Memorandum and Articles of Association
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 200,024.00
20 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
16 Feb 2023 CH01 Director's details changed for Dr Laura Bate on 28 October 2022
01 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
04 Mar 2022 AP01 Appointment of Dr Thomas Anderson as a director on 8 February 2022
04 Mar 2022 AP01 Appointment of Dr Ramanpreet Singh Nijjar as a director on 8 February 2022
04 Mar 2022 AP01 Appointment of Dr Laura Bate as a director on 8 February 2022
04 Mar 2022 AP01 Appointment of Dr Helena Doucas as a director on 8 February 2022
04 Mar 2022 AP01 Appointment of George Thomas as a director on 8 February 2022
04 Mar 2022 AP01 Appointment of Dr Esther Hill as a director on 8 February 2022
04 Mar 2022 AP01 Appointment of Dr Michael Rodger as a director on 8 February 2022
04 Mar 2022 AP01 Appointment of Joshua Scales as a director on 8 February 2022
04 Mar 2022 AP01 Appointment of Katherine Frankland as a director on 8 February 2022
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
21 Apr 2020 AD01 Registered office address changed from Weybourne House C/O Dr Solicitors Hitherbury Close Guildford Surrey GU2 4DR United Kingdom to Montgomery House Surgery Piggy Lane Bicester OX26 6HT on 21 April 2020