AMR PROPERTY SERVICES.CO.UK LTD

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

18/09/1918 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 197 LIVERPOOL ROAD NEWCASTLE UNDER LYME ST5 9HW

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/02/1612 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/146 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/131 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOONE

View Document

26/01/1226 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 100

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 CURREXT FROM 31/01/2009 TO 28/02/2009

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TROWERS / 06/02/2008

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company