- Company Overview for AMG ESTATES LIMITED (07451834)
- Filing history for AMG ESTATES LIMITED (07451834)
- People for AMG ESTATES LIMITED (07451834)
- More for AMG ESTATES LIMITED (07451834)
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) |
---|---|---|---|
25 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
08 Jul 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 26 November 2021 | |
07 Jul 2022 | PSC04 | Change of details for Mr Alexander Michael Henry Gooch as a person with significant control on 26 November 2021 | |
07 Jul 2022 | PSC07 | Cessation of Deborah Gooch as a person with significant control on 26 November 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Alexander Michael Henry Gooch on 10 February 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
15 Mar 2021 | AD01 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 15 March 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
07 Nov 2019 | CH03 | Secretary's details changed for Deborah Gooch on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mrs Deborah Gooch on 6 November 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
05 Jul 2018 | AP01 | Appointment of Mrs Deborah Gooch as a director on 1 June 2018 | |
14 May 2018 | AP03 | Appointment of Deborah Gooch as a secretary on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to 62-64 New Road Basingstoke Hampshire RG21 7PW on 4 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |