AM PM PROPERTIES (HX) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

08/01/258 January 2025 Registration of charge 095051550007, created on 2025-01-08

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Change of details for Mr Andrew Mcfadden as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Andrew Mcfadden as a person with significant control on 2023-07-24

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Registration of charge 095051550006, created on 2021-07-27

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095051550005

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095051550004

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095051550003

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MCFADDEN / 05/03/2019

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MCFADDEN / 07/04/2016

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCFADDEN

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 3 CENTRAL STREET HALIFAX WEST YORKSHIRE HX1 1HU ENGLAND

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095051550002

View Document

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095051550001

View Document

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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