Advanced company searchLink opens in new window

AMEY HALLAM HIGHWAYS LIMITED

Company number 08121168

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)
27 Dec 2023 AA Full accounts made up to 31 December 2022
08 Nov 2023 AP01 Appointment of Mr Alastair Charles Deverell Innes as a director on 8 November 2023
14 Jun 2023 AP04 Appointment of Albany Secretariat Limited as a secretary on 16 May 2023
14 Jun 2023 TM02 Termination of appointment of Paul James Hatcher as a secretary on 16 May 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
08 Feb 2023 AP01 Appointment of Mr Roy Kyle as a director on 24 January 2023
03 Feb 2023 TM01 Termination of appointment of Philip Peter Ashbrook as a director on 24 January 2023
10 Oct 2022 AA Full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 31 March 2022
31 Mar 2022 PSC05 Change of details for Amey Hallam Highways Holdings Limited as a person with significant control on 31 March 2022
31 Mar 2022 AP03 Appointment of Mr Paul James Hatcher as a secretary on 31 March 2022
30 Mar 2022 MR01 Registration of charge 081211680003, created on 30 March 2022
28 Mar 2022 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022
07 Mar 2022 TM01 Termination of appointment of John Gerard Connelly as a director on 7 March 2022
02 Sep 2021 AP01 Appointment of Mr Timothy James Mihill as a director on 19 August 2021
02 Sep 2021 TM01 Termination of appointment of Andrew David Clapp as a director on 19 August 2021
19 Aug 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
14 Dec 2020 CH01 Director's details changed for Mr Richard Daniel Knight on 4 May 2018
11 Dec 2020 CH01 Director's details changed
28 Oct 2020 AP01 Appointment of Mr Andrew David Clapp as a director on 2 September 2020
17 Sep 2020 AA Full accounts made up to 31 December 2019
14 Jul 2020 CH01 Director's details changed for Mr Richard Daniel Knight on 10 March 2020
14 Jul 2020 CH01 Director's details changed for Mr Philip Arthur Skerman on 10 March 2020