Advanced company searchLink opens in new window

AM DEVELOPERS LIMITED

Company number 12646332

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)
15 Jan 2025 AA Micro company accounts made up to 30 June 2024
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with updates
11 Mar 2023 AD01 Registered office address changed from 66 Chapel Fold Batley WF17 7AX United Kingdom to 4 Higgins Avenue Bilston WV14 8QW on 11 March 2023
11 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
30 Mar 2022 AD01 Registered office address changed from 4 Higgins Avenue Bilston WV14 8QW England to 66 Chapel Fold Batley WF17 7AX on 30 March 2022
23 Feb 2022 AD01 Registered office address changed from 66 Chapel Fold Batley WF17 7AX United Kingdom to 4 Higgins Avenue Bilston WV14 8QW on 23 February 2022
06 Jan 2022 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 AD01 Registered office address changed from 14 Higgins Avenue Bilston WV14 8QW England to 66 Chapel Fold Batley WF17 7AX on 10 June 2021
25 May 2021 AD01 Registered office address changed from 66 Chapel Fold Batley WF17 7AX England to 14 Higgins Avenue Bilston WV14 8QW on 25 May 2021
19 May 2021 CH01 Director's details changed for Mr Shehzad Ahmed on 19 May 2021
19 May 2021 AD01 Registered office address changed from 4 Higgins Avenue Bilston WV14 8QW United Kingdom to 66 Chapel Fold Batley WF17 7AX on 19 May 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 PSC01 Notification of Shehzad Ahmed as a person with significant control on 12 November 2020
12 May 2021 AP01 Appointment of Mr Shehzad Ahmed as a director on 12 November 2020
12 May 2021 PSC07 Cessation of Uzma Noreen as a person with significant control on 12 November 2020
12 May 2021 TM01 Termination of appointment of Uzma Noreen as a director on 12 November 2020
12 May 2021 AD01 Registered office address changed from 99 Cumberland Road London E13 8LH England to 4 Higgins Avenue Bilston WV14 8QW on 12 May 2021
07 May 2021 AD01 Registered office address changed from 4 Higgins Avenue Bilston West Midlands WV14 8QW to 99 Cumberland Road London E13 8LH on 7 May 2021
07 May 2021 AD01 Registered office address changed from 99 Cumberland Road London E13 8LH England to 4 Higgins Avenue Bilston West Midlands WV14 8QW on 7 May 2021
12 Nov 2020 PSC01 Notification of Uzma Noreen as a person with significant control on 12 November 2020
12 Nov 2020 PSC07 Cessation of Shehzad Ahmed as a person with significant control on 12 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates