- Company Overview for AMR GP HOLDINGS LIMITED (13814807)
- Filing history for AMR GP HOLDINGS LIMITED (13814807)
- People for AMR GP HOLDINGS LIMITED (13814807)
- Charges for AMR GP HOLDINGS LIMITED (13814807)
- More for AMR GP HOLDINGS LIMITED (13814807)
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) |
---|---|---|---|
27 Feb 2023 | MA | Memorandum and Articles of Association | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2023 | AD01 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Aston Martin Formula One Team Silverstone Towcester Northamptonshire NN12 8TJ on 3 February 2023 | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2023 | MA | Memorandum and Articles of Association | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
24 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
09 Sep 2022 | PSC05 | Change of details for Amr Gp Holdings Limited as a person with significant control on 8 September 2022 | |
08 Sep 2022 | CERTNM |
Company name changed amr midco LIMITED\certificate issued on 08/09/22
|
|
02 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
21 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 7 April 2022
|
|
21 Apr 2022 | MR01 | Registration of charge 138148070001, created on 7 April 2022 | |
08 Apr 2022 | PSC05 | Change of details for Amr Gp Holdings Limited as a person with significant control on 7 April 2022 | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | MA | Memorandum and Articles of Association | |
22 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-22
|