Advanced company searchLink opens in new window

AMOS HOMES LIMITED

Company number 06039330

Filter by category


Confirmation statement filters

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)
18 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
04 Feb 2016 AD01 Registered office address changed from C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 February 2016
11 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
11 Jan 2016 TM02 Termination of appointment of Dorothy Amos as a secretary on 1 January 2016
18 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
09 Jun 2015 AD01 Registered office address changed from Alexandra House Queen Street Leek Staffordshire ST13 6LP to C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE on 9 June 2015
15 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
15 Jan 2015 CH01 Director's details changed for Mr Colin Amos on 1 January 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 MR04 Satisfaction of charge 8 in full
09 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 TM02 Termination of appointment of Sharon Amos as a secretary
02 Sep 2013 AP03 Appointment of Mrs Dorothy Amos as a secretary
27 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Feb 2013 CERTNM Company name changed amos estates LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
30 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AA Total exemption full accounts made up to 31 March 2010
07 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
07 Feb 2011 TM02 Termination of appointment of Nicholas Brough as a secretary
07 Feb 2011 AP03 Appointment of Mrs Sharon Louise Amos as a secretary
05 Feb 2010 AA Accounts for a small company made up to 31 March 2009
07 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders