Advanced company searchLink opens in new window

GRŴP AMOS CYMRU CYF

Company number 08390454

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 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
08 Mar 2024 MR01 Registration of charge 083904540008, created on 8 March 2024
08 Feb 2024 MR04 Satisfaction of charge 083904540006 in full
08 Feb 2024 MR04 Satisfaction of charge 083904540004 in full
08 Feb 2024 MR04 Satisfaction of charge 083904540005 in full
19 Dec 2023 MR01 Registration of charge 083904540007, created on 19 December 2023
14 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
07 Dec 2023 AP01 Appointment of Mr Seth William Amos as a director on 24 November 2023
05 Dec 2023 TM01 Termination of appointment of Sid Mark John Sutton as a director on 22 November 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 May 2023 MR01 Registration of charge 083904540006, created on 9 May 2023
17 Feb 2023 MR01 Registration of charge 083904540005, created on 10 February 2023
16 Feb 2023 MR01 Registration of charge 083904540004, created on 10 February 2023
14 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
13 Oct 2022 CERTNM Company name changed amos homes (anglesey) LIMITED\certificate issued on 13/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
11 Oct 2022 AD05 Change the registered office situation from England/Wales to Wales
24 Aug 2022 AD01 Registered office address changed from , St Johns House St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England to Aberbraint Ffordd Brynsiencyn Llanfairpwllgwyngyll Ynys Mon LL61 6PB on 24 August 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jan 2022 MR04 Satisfaction of charge 083904540002 in full
27 Jan 2022 MR04 Satisfaction of charge 083904540003 in full
16 Dec 2021 PSC05 Change of details for K&S (611) Limited as a person with significant control on 26 September 2017
14 Dec 2021 PSC02 Notification of K&S (611) Limited as a person with significant control on 26 September 2017
14 Dec 2021 PSC07 Cessation of Colin Amos as a person with significant control on 26 September 2017
14 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020