- Company Overview for AM SURVEYING HOLDINGS LIMITED (04832412)
- Filing history for AM SURVEYING HOLDINGS LIMITED (04832412)
- People for AM SURVEYING HOLDINGS LIMITED (04832412)
- Charges for AM SURVEYING HOLDINGS LIMITED (04832412)
- More for AM SURVEYING HOLDINGS LIMITED (04832412)
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) |
---|---|---|---|
18 Aug 2025 | CH01 | Director's details changed for Mrs Netta Joyce Mackintosh on 1 August 2025 | |
18 Aug 2025 | CH01 | Director's details changed for Mr Antony Mackintosh on 1 August 2025 | |
18 Aug 2025 | PSC04 | Change of details for Mrs Netta Joyce Mackintosh as a person with significant control on 1 August 2025 | |
18 Aug 2025 | PSC04 | Change of details for Mr Anthony Mackintosh as a person with significant control on 1 August 2025 | |
18 Jul 2025 | CS01 | Confirmation statement made on 7 July 2025 with no updates | |
06 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex TN37 7DG on 7 September 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
06 Jul 2023 | CH01 | Director's details changed for Mrs Netta Joyce Mackintosh on 6 July 2023 | |
29 Mar 2023 | CH03 | Secretary's details changed for Netta Joyce Mackintosh on 29 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from Hazel St Hazel Street Cottage Hazel Street Stockbury Kent ME9 7SB England to 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 27 March 2023 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
04 Jan 2022 | CH01 | Director's details changed for Mrs Netta Joyce Mackintosh on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Anthony Mackintosh on 4 January 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
25 Jun 2021 | AD01 | Registered office address changed from 42 New Road Ditton Aylesford Kent ME20 6AD England to Hazel St Hazel Street Cottage Hazel Street Stockbury Kent ME9 7SB on 25 June 2021 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates |