AM-BUSH SPV01 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

01/08/251 August 2025 Director's details changed for Mr Roy Howard Bush on 2025-07-31

View Document

01/08/251 August 2025 Secretary's details changed for Miss Louise Jane Sanders on 2025-07-31

View Document

31/07/2531 July 2025 Change of details for Mr Roy Howard Bush as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 Director's details changed for Miss Louise Jane Sanders on 2025-07-31

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/07/2531 July 2025 Change of details for Ms Louise Jane Sanders as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 Registered office address changed from 71 Crofton Road Orpington BR6 8HU England to 237 Westcombe Hill London SE3 7DW on 2025-07-31

View Document

02/05/252 May 2025 Director's details changed for Ms Louise Jane Sanders on 2025-05-02

View Document

02/05/252 May 2025 Secretary's details changed for Miss Louise Jane Sanders on 2025-05-02

View Document

12/12/2412 December 2024 Registration of charge 122389260001, created on 2024-12-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Termination of appointment of Roy Howard Bush as a secretary on 2024-07-05

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/07/2322 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

07/09/207 September 2020 20/08/20 STATEMENT OF CAPITAL GBP 10

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY BUSH PROPERTY LIMITED

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MISS LOUISE JANE SANDERS

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ROY HOWARD BUSH

View Document

12/12/1912 December 2019 SECRETARY APPOINTED MR ROY HOWARD BUSH

View Document

12/12/1912 December 2019 SECRETARY APPOINTED MISS LOUISE JANE SANDERS

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY HOWARD BUSH

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE SANDERS

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR AMPLUS PROPERTIES LIMITED

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR BUSH PROPERTY LIMITED

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY AMPLUS PROPERTIES LIMITED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

22/10/1922 October 2019 CESSATION OF ADAM DAVID PENDLETON AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM PENDLETON

View Document

02/10/192 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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