A & M PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM CHESTERFIELD CHESTER HIGH ROAD NESTON MERSEYSIDE CH64 7TR |
15/01/1915 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/01/192 January 2019 | APPLICATION FOR STRIKING-OFF |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
30/08/1830 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1429 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
09/11/139 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
13/10/1213 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GROVER / 01/10/2012 |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 95 GREENDALE ROAD PORT SUNLIGHT WIRRAL MERSEYSIDE CH62 4XE UNITED KINGDOM |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM CHESTERFIELD, CHESTER HIGH ROAD NESTON SOUTH WIRRAL CH64 7TR |
01/12/101 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GROVER / 26/10/2010 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/01/1018 January 2010 | Annual return made up to 26 October 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GROVER / 26/10/2009 |
13/10/0913 October 2009 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIS |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | SECRETARY RESIGNED |
13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
26/10/0726 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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