AMHERST ROAD MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/05/254 May 2025 | Accounts for a dormant company made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
| 07/07/247 July 2024 | Micro company accounts made up to 2024-04-30 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 05/07/235 July 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 23/05/2323 May 2023 | Notification of Julia Nice as a person with significant control on 2023-05-22 |
| 23/05/2323 May 2023 | Termination of appointment of Linda Jane Howard as a director on 2023-05-22 |
| 21/05/2321 May 2023 | Cessation of Linda Jane Howard as a person with significant control on 2022-06-01 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/05/225 May 2022 | Accounts for a dormant company made up to 2022-04-30 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/02/2219 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 08/07/218 July 2021 | Director's details changed for Mrs Linda Jane Howard on 2021-07-08 |
| 08/07/218 July 2021 | Notification of Antonina Krasimirovna Anisimovich as a person with significant control on 2021-06-16 |
| 08/07/218 July 2021 | Notification of Raymond Stewart Crawford as a person with significant control on 2021-06-16 |
| 08/07/218 July 2021 | Notification of Linda Jane Howard as a person with significant control on 2021-06-16 |
| 16/06/2116 June 2021 | Cessation of Highgrove Designer Homes Limited as a person with significant control on 2021-06-16 |
| 16/06/2116 June 2021 | Appointment of Mr Raymond Stewart Crawford as a director on 2021-06-16 |
| 16/06/2116 June 2021 | Appointment of Dr Antonina Krasimirovna Anisimovich as a director on 2021-06-16 |
| 16/06/2116 June 2021 | Registered office address changed from Etchen Court Farm Etchen Road Bethersden Ashford Kent TN26 3DS to 12 Amherst Road Hastings TN34 1TT on 2021-06-16 |
| 16/06/2116 June 2021 | Termination of appointment of Kenneth Andrew Wood as a director on 2021-06-16 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-04-11 with no updates |
| 16/06/2116 June 2021 | Appointment of Mrs Linda Jane Howard as a director on 2021-06-16 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 13/07/2013 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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