AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/04/253 April 2025 Change of details for Ahl Holdings (Manchester) Limited as a person with significant control on 2024-12-01

View Document

17/01/2517 January 2025 Termination of appointment of Kelvin Matthew Dryden as a director on 2025-01-08

View Document

17/01/2517 January 2025 Appointment of Mr Jack Antony Garnett as a director on 2025-01-08

View Document

15/01/2515 January 2025 Registered office address changed from 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Ems Limited, 2nd Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2025-01-15

View Document

23/12/2423 December 2024 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Miss Beth Holliday as a secretary on 2024-12-09

View Document

30/11/2430 November 2024 Termination of appointment of Vercity Management Services Limited as a secretary on 2024-11-30

View Document

03/09/243 September 2024 Director's details changed for Gerry Connelly on 2024-08-21

View Document

29/08/2429 August 2024 Second filing for the appointment of Katherine Pearman as a director

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Gerry Connelly on 2024-04-01

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Appointment of Mr Kelvin Matthew Dryden as a director on 2024-03-06

View Document

20/03/2420 March 2024 Termination of appointment of Rodney Derek Filshie as a director on 2024-03-06

View Document

06/12/236 December 2023 Appointment of Mr Rodney Derek Filshie as a director on 2023-11-28

View Document

11/08/2311 August 2023 Director's details changed for Mr Jack Anthony Scott on 2023-07-21

View Document

27/07/2327 July 2023 Appointment of Gerry Connelly as a director on 2023-07-24

View Document

03/07/233 July 2023 Termination of appointment of Nadiia Kaznacheieva as a director on 2023-06-13

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

19/04/2319 April 2023 Full accounts made up to 2022-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Jack William Woodruff as a director on 2022-09-06

View Document

20/09/2220 September 2022 Appointment of Nadiia Kaznacheieva as a director on 2022-09-06

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR JOHN GERARD CONNELLY

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR KASHIF RAHUF

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ASIF GHAFOOR

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL CUNNINGHAM / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARINUS MARIA VERMEER / 09/03/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GHAFOOR / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE PEARMAN / 16/01/2020

View Document

07/11/197 November 2019 DIRECTOR APPOINTED AMIT JOSHI

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEETI ANAND

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS VELA LAZAGA

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MS NEETI MUKUNDRAI ANAND

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR, WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED KATHERINE PEARMAN

View Document

20/07/1820 July 2018 Appointment of Katherine Pearman as a director on 2018-06-22

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LEAHY

View Document

04/06/184 June 2018 DIRECTOR APPOINTED CARLOS VELA LAZAGA

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 09/01/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MS HELEN MARY MURPHY

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED MR PETER JOHN LEAHY

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELLY

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS MOIRA TURNBULL-FOX

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

28/09/1528 September 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 29/08/2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR CARL HARVEY DIX

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

07/08/137 August 2013 DIRECTOR APPOINTED ASIF GHAFOOR

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH COTTRELL

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ENGEL KOOLHAAS

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MOIRA TURNBULL-FOX

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH COTTRELL / 17/08/2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSTONE

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED ENGEL JOHAN ROELOF KOOLHAAS

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 17/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 17/04/2012

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR BENJAMIN MAURICE EDWARD JOHNSTONE

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHANNON

View Document

04/11/104 November 2010 DIRECTOR APPOINTED ANGELA LOUISE ROSHIER

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOTMAN

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JOHN GERARD CONNELLY

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

30/11/0930 November 2009 AUDITOR'S RESIGNATION

View Document

31/10/0931 October 2009 ALTER ARTICLES

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHANNON / 02/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH COTTRELL / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IRVING NOTMAN / 02/10/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 175 05/08/2008

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MARTIN CHANNON

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MICHAEL IRVING NOTMAN

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DAWSON

View Document

25/04/0825 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER COULDERY

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DAVID RICHARD BRADBURY

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED PETER ALAN JAMES COULDERY

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR PETER COULDERY

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 S366A DISP HOLDING AGM 05/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0414 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0414 April 2004 £ NC 1000/40000 31/03/04

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 13/14 MARGARET STREET LONDON W1W 8RN

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information