- Company Overview for AMEY COMMUNITY LIMITED (02564794)
- Filing history for AMEY COMMUNITY LIMITED (02564794)
- People for AMEY COMMUNITY LIMITED (02564794)
- Charges for AMEY COMMUNITY LIMITED (02564794)
- More for AMEY COMMUNITY LIMITED (02564794)
| 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
|
|
| 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 |