AMH DEVELOPMENTS LTD

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to Bdo Llp, First Floor North Bottle Works the Bars Guildford Surrey GU1 4LP on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Ali Mohammed Azouz Shurmahi as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Ali Mohammed Azouz Shurmahi on 2024-11-27

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY ST. JOHN'S SQUARE SECRETARIES LIMITED

View Document

08/02/178 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALI MOHAMMED AZOUZ SHURMAHI / 22/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN MOHAMMED AZOUZ SHURMAHI / 22/07/2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

31/03/1531 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED ALI MOHAMMED AZOUZ SHURMAHI

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED HASSAN MOHAMMED AZOUZ SHURMAHI

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHURMAHI

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALI ALKHOUZAI

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI AZOUZ SHURMAHI / 21/03/2013

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR KABILA MAHDI

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AZOUZ SHURMAHI ALKOUZAI / 14/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI AZOUZ SHIRMAHI / 14/02/2013

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MOHAMMED AZOUZ SHURMAHI ALKOUZAI

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/03/117 March 2011 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