- Company Overview for AMICUS BUILDING PRODUCTS LIMITED (08637899)
- Filing history for AMICUS BUILDING PRODUCTS LIMITED (08637899)
- People for AMICUS BUILDING PRODUCTS LIMITED (08637899)
- Charges for AMICUS BUILDING PRODUCTS LIMITED (08637899)
- More for AMICUS BUILDING PRODUCTS LIMITED (08637899)
| 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) |
|---|---|---|---|
| 11 Apr 2018 | AD01 | Registered office address changed from 30 Stanley Road Whitefield Manchester M45 8QX to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT on 11 April 2018 | |
| 07 Mar 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
| 09 Oct 2017 | PSC07 | Cessation of Brian Richard Higgins as a person with significant control on 20 September 2017 | |
| 30 Sep 2017 | TM01 | Termination of appointment of Brian Richard Higgins as a director on 20 September 2017 | |
| 04 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
| 23 Feb 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
| 04 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
| 03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
| 18 May 2016 | RESOLUTIONS |
Resolutions
|
|
| 16 May 2016 | MR04 | Satisfaction of charge 086378990002 in part | |
| 16 May 2016 | MR04 | Satisfaction of charge 086378990001 in part | |
| 10 May 2016 | TM01 | Termination of appointment of Harry Cross as a director on 6 May 2016 | |
| 25 Feb 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
| 10 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
| 14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
| 02 Apr 2015 | MR01 | Registration of charge 086378990002, created on 27 March 2015 | |
| 10 Mar 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
| 01 Sep 2014 | CERTNM |
Company name changed helium miracle 135 LIMITED\certificate issued on 01/09/14
|
|
| 01 Sep 2014 | CONNOT | Change of name notice | |
| 11 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
| 05 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 28 October 2013
|
|
| 05 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
| 01 Nov 2013 | AP01 | Appointment of Mr Nicholas Giovanni Lewis Friend as a director | |
| 01 Nov 2013 | AP01 | Appointment of Mr Harry Cross as a director | |
| 01 Nov 2013 | MR01 | Registration of charge 086378990001 |