Advanced company searchLink opens in new window

AMEY COMMUNITY LIMITED

Company number 02564794

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Plc as a person with significant control on 2 September 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
13 Sep 2017 AP01 Appointment of Mrs Amanda Lucia Fisher as a director on 12 September 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
19 Jul 2017 PSC05 Change of details for Amey Plc as a person with significant control on 6 April 2016
06 Jun 2017 AA Full accounts made up to 31 December 2016
17 Jan 2017 TM01 Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016
17 Jan 2017 TM01 Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
28 Jul 2016 AP01 Appointment of Mr Richard James Ward as a director on 27 July 2016
07 Jun 2016 TM01 Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016
26 May 2016 AA Full accounts made up to 31 December 2015
19 May 2016 TM01 Termination of appointment of Gillian Duggan as a director on 30 April 2016
01 Apr 2016 TM01 Termination of appointment of Melvyn Ewell as a director on 31 March 2016
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 54,238,975
19 Aug 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
26 May 2015 AP01 Appointment of Mr Daniel Lawrence Holland as a director on 13 March 2015
19 May 2015 AP01 Appointment of Mr Nicholas Mark Gregg as a director on 13 March 2015
19 May 2015 AP01 Appointment of Mr Andrew Lee Milner as a director on 13 March 2015
14 May 2015 AA Full accounts made up to 31 December 2014
05 Sep 2014 MR01 Registration of charge 025647940003, created on 28 August 2014