- Company Overview for GEO AMEY LIMITED (07556404)
- Filing history for GEO AMEY LIMITED (07556404)
- People for GEO AMEY LIMITED (07556404)
- Charges for GEO AMEY LIMITED (07556404)
- More for GEO AMEY LIMITED (07556404)
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) |
---|---|---|---|
19 May 2017 | TM01 | Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 | |
19 May 2017 | TM01 | Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 | |
10 May 2017 | TM01 | Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 | |
10 May 2017 | AP01 | Appointment of Mr Richard James Ward as a director on 28 April 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of a director | |
16 Feb 2017 | AP01 | Appointment of Mr Kyle Peter Schiller as a director on 6 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Edward Alan Stubbs as a director on 6 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Edward Alan Stubbs as a director on 6 February 2017 | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Aug 2016 | AP01 | Appointment of Mrs Margaret Mary Seear as a director on 1 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Asif Ghafoor as a director on 1 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Ian Harry Deninson as a director on 1 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Andrew Lee Milner as a director on 1 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
08 Jul 2016 | AP01 | Appointment of Mr Edward Alan Stubbs as a director on 1 February 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr David Donahue as a director on 1 February 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of John Matthew Hurley as a director on 1 February 2016 | |
19 May 2016 | TM01 | Termination of appointment of Gillian Duggan as a director on 30 April 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AD02 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|