AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-30

View Document

23/05/2323 May 2023 Termination of appointment of Leo William Mckenna as a director on 2023-05-19

View Document

23/05/2323 May 2023 Appointment of Mr Brian Love as a director on 2023-05-19

View Document

23/05/2323 May 2023 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-30

View Document

15/12/2215 December 2022 Termination of appointment of John Gerard Connelly as a director on 2022-03-07

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

17/01/2217 January 2022 Full accounts made up to 2020-12-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS KATHERINE ANNE LOUISE PEARMAN

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR ASIF GHAFOOR

View Document

17/03/2017 March 2020 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD CONNELLY / 16/01/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / AMEY VENTURES ASSET HOLDINGS LIMITED / 02/09/2019

View Document

05/03/195 March 2019 SECRETARY APPOINTED MS AILISON LOUISE MITCHELL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD OX4 4DQ UNITED KINGDOM

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR LEO WILLIAM MCKENNA

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY SHERARD SECRETARIAT SERVICES LIMITED

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR GREGOR JACKSON

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR BARRY PAUL MILLSOM

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR GREGOR SCOTT JACKSON

View Document

11/01/1811 January 2018 ADOPT ARTICLES 15/12/2017

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DC3 (ASSETCO) LIMITED

View Document

05/01/185 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 1020

View Document

24/11/1724 November 2017 CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED

View Document

24/11/1724 November 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

06/11/176 November 2017 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