AM PROPERTY MANAGEMENT (NI) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Mr Sam Matthew John Carrigan as a director on 2025-02-21

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of Aaron James Mckinney as a secretary on 2025-02-05

View Document

18/02/2518 February 2025 Termination of appointment of Aaron James Mckinney as a director on 2025-02-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2016-09-18

View Document

19/07/2419 July 2024 Change of details for Mr John Robert Carrigan as a person with significant control on 2024-07-19

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 Confirmation statement made on 2016-09-18 with updates

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR KARL BENNETT

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLAR

View Document

19/10/1519 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR KARL GEORGE BENNETT

View Document

26/09/1426 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR AARON JAMES MCKINNEY

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR AARON MCKINNEY

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR AARON JAMES MCKINNEY

View Document

26/09/1226 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR DAVID CRAWFORD MILLAR

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM C/O A.M. PROPERTY MANAGEMENT SUITE 3 HILLVIEW STUDIOS 14 HILLVIEW AVENUE BELFAST ANTRIM BT5 6JR NORTHERN IRELAND

View Document

19/12/1119 December 2011 Registered office address changed from , C/O A.M. Property Management, Suite 3 Hillview Studios, 14 Hillview Avenue, Belfast, Antrim, BT5 6JR, Northern Ireland on 2011-12-19

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O A.M. PROPERTY MANAGEMENT SUIT 3 HILLVIEW STUDIOS 14 HILLVIEW AVENUE BELFAST BT5 6JR NORTHERN IRELAND

View Document

02/12/102 December 2010 Registered office address changed from , C/O A.M. Property Management, Suit 3 Hillview Studios, 14 Hillview Avenue, Belfast, BT5 6JR, Northern Ireland on 2010-12-02

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HAYES

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR AARON JAMES MCKINNEY

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR JOHN CARRIGAN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN LEE KELLY

View Document

12/11/1012 November 2010 Registered office address changed from , 344 Beersbridge Road, Belfast, BT5 5DY on 2010-11-12

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 344 BEERSBRIDGE ROAD BELFAST BT5 5DY

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/07/093 July 2009 30/09/08 ANNUAL ACCTS

View Document

17/09/0817 September 2008 18/09/08 ANNUAL RETURN SHUTTLE

View Document

05/08/085 August 2008 30/09/07 ANNUAL ACCTS

View Document

05/12/075 December 2007 18/09/07 ANNUAL RETURN SHUTTLE

View Document

18/09/0618 September 2006 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