AMB PROPERTY CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 113 Romford Road London E15 4LY England to 261 Boardwalk Place London E14 5SH on 2025-05-22

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

19/12/2419 December 2024 Registration of charge 090868280006, created on 2024-12-17

View Document

09/10/249 October 2024 Registration of charge 090868280005, created on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2023-08-25

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Termination of appointment of Ann Bernadette Hegarty as a director on 2024-03-15

View Document

22/02/2422 February 2024 Appointment of Mrs Ann Bernadette Hegarty as a director on 2024-02-20

View Document

07/12/237 December 2023 Registration of charge 090868280004, created on 2023-11-30

View Document

06/09/236 September 2023 Termination of appointment of Ann Bernadette Hegarty as a director on 2023-09-05

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

18/07/2318 July 2023 Appointment of Ms Ann Bernadette Hegarty as a director on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Registration of charge 090868280003, created on 2023-06-02

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Ann Bernadette Hegarty as a director on 2023-01-26

View Document

17/10/2217 October 2022 Appointment of Ms Ann Bernadette Hegarty as a director on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from Rossan Point 26 Quadrant Walk London E14 9JW England to 113 Romford Road London E15 4LY on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/04/2214 April 2022 Registration of charge 090868280002, created on 2022-04-11

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

26/03/2026 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 7 ST. JOHNS ROAD HARROW MIDDLESEX HA1 2EY

View Document

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090868280001

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE HEGARTY

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR PAUL JOSEPH HEGARTY

View Document

16/06/1416 June 2014 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