A M H PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082700510002

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES HAAGENSEN / 29/11/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS MANDY LORRAINE HAAGENSEN / 29/11/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LORRAINE HAAGENSEN / 29/11/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES HAAGENSEN / 29/11/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MANDY LORRAINE HAAGENSEN / 17/09/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1-3 DUDLEY STREET GRIMSBY NE LINCOLNSHIRE DN31 2AW

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES HAAGENSEN / 17/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LORRAINE HAAGENSEN / 17/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082700510001

View Document

12/12/1212 December 2012 12/11/12 STATEMENT OF CAPITAL GBP 999

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED ADRIAN CHARLES HAAGENSEN

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MANDY LORRAINE HAAGENSEN

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MANDY LORRAINE HAAGENSEN

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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