ASSET MANAGEMENT PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from 10 Harborne Road Edgbaston Birmingham West Midlands B15 3AA United Kingdom to 1 the Boxworks Carver Street Birmingham B1 3AP on 2025-06-06

View Document

28/03/2528 March 2025 Termination of appointment of Andrew Michael Oldershaw as a director on 2025-03-28

View Document

12/02/2512 February 2025 Cessation of Eve Bottomer as a person with significant control on 2024-11-27

View Document

12/02/2512 February 2025 Cessation of Mark John Bottomer as a person with significant control on 2025-01-28

View Document

12/02/2512 February 2025 Notification of Mercia Design & Build Holdings Limited as a person with significant control on 2025-01-28

View Document

12/02/2512 February 2025 Change of details for Mr Mark John Bottomer as a person with significant control on 2024-11-27

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/11/2327 November 2023 Notification of Eve Bottomer as a person with significant control on 2023-10-02

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-09-26 with updates

View Document

02/11/232 November 2023 Cessation of Simon Andrew Walker as a person with significant control on 2023-10-02

View Document

02/11/232 November 2023 Termination of appointment of Simon Andrew Walker as a director on 2023-10-02

View Document

02/11/232 November 2023 Termination of appointment of Paul Richard Myers as a director on 2023-10-02

View Document

02/11/232 November 2023 Appointment of Mr Mark John Bottomer as a director on 2023-10-02

View Document

01/11/231 November 2023 Cessation of Paul Richard Myers as a person with significant control on 2023-10-02

View Document

01/11/231 November 2023 Termination of appointment of Nicholas James Morrish as a director on 2023-10-02

View Document

01/11/231 November 2023 Appointment of Mrs Eve Bottomer as a director on 2023-10-02

View Document

01/11/231 November 2023 Cessation of Nicholas James Morrish as a person with significant control on 2023-10-02

View Document

01/11/231 November 2023 Notification of Mark John Bottomer as a person with significant control on 2023-10-02

View Document

08/06/238 June 2023 Satisfaction of charge 2 in full

View Document

08/06/238 June 2023 Satisfaction of charge 1 in full

View Document

08/06/238 June 2023 Satisfaction of charge 4 in full

View Document

08/06/238 June 2023 Satisfaction of charge 3 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW WALKER

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD MYERS

View Document

28/09/2028 September 2020 CESSATION OF TETRA GROUP LIMITED AS A PSC

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES MORRISH

View Document

06/05/206 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

06/05/206 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MORRISH / 06/05/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WALKER / 29/02/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL OLDERSHAW / 29/02/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MYERS / 29/02/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 42 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1PL

View Document

05/05/205 May 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

26/07/1926 July 2019 ADOPT ARTICLES 03/07/2019

View Document

02/07/192 July 2019 SUB-DIVISION 05/06/19

View Document

02/07/192 July 2019 SUB-DIV OF SHARES 05/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY ALAN LEARY

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN LEARY

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

02/10/152 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MORRISH / 01/03/2015

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

26/11/1326 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WALKER / 19/03/2013

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MORRISH / 19/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL OLDERSHAW / 27/09/2011

View Document

18/10/1218 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MYERS / 15/08/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WALKER / 06/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WALKER / 06/06/2012

View Document

28/12/1128 December 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

07/10/107 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WALKER / 04/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN LEARY / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MYERS / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL OLDERSHAW / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MORRISH / 04/10/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN LEARY / 04/10/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WALKER / 01/01/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

07/12/097 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 S366A DISP HOLDING AGM 03/07/07

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/009 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/04/98

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 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