AMR FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

22/04/2422 April 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Notification of Begin Management Limited as a person with significant control on 2016-04-06

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LEWIS

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

18/05/1718 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MORREY BAMFORD / 01/10/2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN BAILEY / 01/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD RONALD LEWIS / 01/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN BAILEY / 01/10/2014

View Document

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MORREY BAMFORD / 01/02/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN BAILEY / 01/02/2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN BAILEY / 01/02/2014

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/10/138 October 2013 SECRETARY APPOINTED MR JONATHAN BRIAN BAILEY

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DEARDEN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DEARDEN

View Document

24/10/1224 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

03/11/103 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM CLARENDON HOUSE 44 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN DOVER

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 06/10/2008

View Document

06/10/086 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 S-DIV 21/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 £ IC 800/750 07/10/05 £ SR 50@1=50

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/0526 May 2005 £ IC 870/800 05/05/05 £ SR 70@1=70

View Document

05/05/055 May 2005 £ IC 1000/870 31/03/05 £ SR 130@1=130

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/04/059 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 S366A DISP HOLDING AGM 14/05/93

View Document

19/08/0219 August 2002 S366A DISP HOLDING AGM 14/05/02

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 24/32 LONDON ROAD NEWBURY BERKS RG14 1JX

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 ADOPT MEM AND ARTS 10/11/93

View Document

13/12/9313 December 1993 NC INC ALREADY ADJUSTED 10/11/93

View Document

13/12/9313 December 1993 £ NC 100/100000 10/11/93

View Document

28/11/9328 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9319 October 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: THE WAY HOUSE RED SHUTS HILL COLD ASH, NEWBURY BERKSHIRE. RG16 9QH

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/01/9325 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/01/93

View Document

25/01/9325 January 1993 COMPANY NAME CHANGED AMR FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/93

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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