Advanced company searchLink opens in new window

AMP GM011 LIMITED

Company number 08697611

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)
09 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018
09 Feb 2018 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
22 Sep 2017 PSC07 Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017
21 Sep 2017 PSC02 Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017
17 Jan 2017 MR01 Registration of charge 086976110002, created on 16 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 MR04 Satisfaction of charge 086976110001 in full
12 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 MR01 Registration of charge 086976110001, created on 14 March 2016
27 Feb 2016 CERTNM Company name changed solargise (solar parks)9 LTD\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-03
27 Feb 2016 CONNOT Change of name notice
19 Feb 2016 AP01 Appointment of David Stuart Elbourne as a director on 3 February 2016
19 Feb 2016 AP01 Appointment of Mrs Julie Anne Clare as a director on 3 February 2016
19 Feb 2016 TM01 Termination of appointment of Philip Pels as a director on 3 February 2016
19 Feb 2016 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 19 February 2016