AM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

04/04/254 April 2025 Registration of charge 088187000037, created on 2025-03-28

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Registration of charge 088187000036, created on 2024-11-08

View Document

10/10/2410 October 2024 Registration of charge 088187000035, created on 2024-10-09

View Document

04/10/244 October 2024 Notification of Michelle Rachel Eccleston as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Notification of Adam John George Anthony Eccleston as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Withdrawal of a person with significant control statement on 2024-10-03

View Document

30/09/2430 September 2024 Registration of charge 088187000034, created on 2024-09-27

View Document

26/09/2426 September 2024 Registered office address changed from 4 Longmeadow Cheadle Hulme Cheadle SK8 7ER England to Tanglewood 30a Ladybrook Road Bramhall Stockport SK7 3NE on 2024-09-26

View Document

26/09/2426 September 2024 Registration of charge 088187000033, created on 2024-09-25

View Document

12/08/2412 August 2024 Registration of charge 088187000032, created on 2024-08-07

View Document

09/07/249 July 2024 Registration of charge 088187000031, created on 2024-07-08

View Document

20/06/2420 June 2024 Registration of charge 088187000030, created on 2024-06-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Registration of charge 088187000029, created on 2024-04-16

View Document

17/04/2417 April 2024 Registration of charge 088187000026, created on 2024-04-16

View Document

17/04/2417 April 2024 Registration of charge 088187000027, created on 2024-04-16

View Document

17/04/2417 April 2024 Registration of charge 088187000028, created on 2024-04-16

View Document

15/04/2415 April 2024 Registration of charge 088187000024, created on 2024-04-10

View Document

15/04/2415 April 2024 Registration of charge 088187000025, created on 2024-04-10

View Document

15/04/2415 April 2024 Registration of charge 088187000023, created on 2024-04-10

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/03/2414 March 2024 Registration of charge 088187000022, created on 2024-03-13

View Document

04/03/244 March 2024 Registration of charge 088187000021, created on 2024-03-01

View Document

28/02/2428 February 2024 Registration of charge 088187000020, created on 2024-02-26

View Document

26/01/2426 January 2024 Satisfaction of charge 088187000014 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 088187000013 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 088187000015 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 088187000012 in full

View Document

15/08/2315 August 2023 Registration of charge 088187000019, created on 2023-07-28

View Document

07/08/237 August 2023 Registration of charge 088187000018, created on 2023-07-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-26

View Document

31/03/2331 March 2023 Registration of charge 088187000017, created on 2023-03-24

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

06/11/216 November 2021 Registered office address changed from 34 Kings Road Audenshaw Manchester M34 5EP to 4 Longmeadow Cheadle Hulme Cheadle SK8 7ER on 2021-11-06

View Document

02/08/212 August 2021 Registration of charge 088187000016, created on 2021-07-30

View Document

30/07/2130 July 2021 Registration of charge 088187000013, created on 2021-07-27

View Document

30/07/2130 July 2021 Registration of charge 088187000015, created on 2021-07-27

View Document

30/07/2130 July 2021 Registration of charge 088187000014, created on 2021-07-27

View Document

30/07/2130 July 2021 Registration of charge 088187000012, created on 2021-07-27

View Document

07/07/217 July 2021 Registration of charge 088187000011, created on 2021-07-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/12/2015 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088187000010

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088187000008

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088187000009

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088187000007

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088187000006

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088187000005

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088187000004

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088187000003

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088187000002

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088187000001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 PREVEXT FROM 31/12/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/12/1318 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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