AM PM PROPERTIES (HX) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
08/01/258 January 2025 | Registration of charge 095051550007, created on 2025-01-08 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Change of details for Mr Andrew Mcfadden as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Cessation of Andrew Mcfadden as a person with significant control on 2023-07-24 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-03-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Registration of charge 095051550006, created on 2021-07-27 |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095051550005 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095051550004 |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095051550003 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MCFADDEN / 05/03/2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MCFADDEN / 07/04/2016 |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCFADDEN |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 3 CENTRAL STREET HALIFAX WEST YORKSHIRE HX1 1HU ENGLAND |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
13/02/1613 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095051550002 |
13/02/1613 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095051550001 |
24/03/1524 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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