- Company Overview for AM DEVELOPERS LIMITED (12646332)
- Filing history for AM DEVELOPERS LIMITED (12646332)
- People for AM DEVELOPERS LIMITED (12646332)
- More for AM DEVELOPERS LIMITED (12646332)
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 |