A.M. PROPERTY MANAGEMENT (UK) LIMITED
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | Application to strike the company off the register |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/11/2229 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
10/09/1910 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
15/10/1815 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARIA COX |
08/09/178 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 8A ARMOUR ROAD TILEHURST READING RG31 6HS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/02/163 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/02/1412 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/02/1314 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/02/1224 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIA LONGMATE / 01/02/2012 |
22/02/1222 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIA LONGMATE / 01/02/2012 |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM OFFICE 5 229 HYDE END RD SPENCERS WOOD READING BERKSHIRE RG7 1BU |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, SECRETARY JASON LONGMATE |
22/03/1122 March 2011 | SECRETARY APPOINTED ANGELA MARIA LONGMATE |
18/02/1118 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIA LONGMATE / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
01/03/061 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | 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