Advanced company searchLink opens in new window

GEO AMEY LIMITED

Company number 07556404

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15