AMHERST ROAD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

07/07/247 July 2024 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/07/235 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

23/05/2323 May 2023 Notification of Julia Nice as a person with significant control on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Linda Jane Howard as a director on 2023-05-22

View Document

21/05/2321 May 2023 Cessation of Linda Jane Howard as a person with significant control on 2022-06-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/02/2219 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

08/07/218 July 2021 Director's details changed for Mrs Linda Jane Howard on 2021-07-08

View Document

08/07/218 July 2021 Notification of Antonina Krasimirovna Anisimovich as a person with significant control on 2021-06-16

View Document

08/07/218 July 2021 Notification of Raymond Stewart Crawford as a person with significant control on 2021-06-16

View Document

08/07/218 July 2021 Notification of Linda Jane Howard as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Cessation of Highgrove Designer Homes Limited as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Raymond Stewart Crawford as a director on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Dr Antonina Krasimirovna Anisimovich as a director on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from Etchen Court Farm Etchen Road Bethersden Ashford Kent TN26 3DS to 12 Amherst Road Hastings TN34 1TT on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Kenneth Andrew Wood as a director on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

16/06/2116 June 2021 Appointment of Mrs Linda Jane Howard as a director on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

12/04/1912 April 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