- Company Overview for AMEY INVESTMENTS LIMITED (07068009)
- Filing history for AMEY INVESTMENTS LIMITED (07068009)
- People for AMEY INVESTMENTS LIMITED (07068009)
- More for AMEY INVESTMENTS LIMITED (07068009)
| 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) |
|---|---|---|---|
| 17 Sep 2025 | AA | Full accounts made up to 31 December 2024 | |
| 15 Jul 2025 | CS01 | Confirmation statement made on 15 July 2025 with no updates | |
| 15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
| 11 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
| 05 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
| 17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
| 14 Apr 2023 | AUD | Auditor's resignation | |
| 21 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
| 25 Nov 2022 | PSC05 | Change of details for Amey Plc as a person with significant control on 21 November 2022 | |
| 04 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
| 07 Mar 2022 | TM01 | Termination of appointment of John Gerard Connelly as a director on 7 March 2022 | |
| 26 Nov 2021 | CH01 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 | |
| 05 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
| 22 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
| 08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
| 28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
| 30 Mar 2020 | AP01 | Appointment of Mrs Katherine Anne Louise Pearman as a director on 27 March 2020 | |
| 23 Mar 2020 | TM01 | Termination of appointment of Asif Ghafoor as a director on 13 March 2020 | |
| 16 Jan 2020 | CH01 | Director's details changed for Mr John Gerard Connelly on 16 January 2020 | |
| 16 Jan 2020 | CH01 | Director's details changed for Mr Asif Ghafoor on 16 January 2020 | |
| 16 Dec 2019 | TM01 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 | |
| 16 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 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 Oxfordshire 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 |