AMPORT FIELDS MANAGEMENT COMPANY LIMITED
Company number 08957067
- Company Overview for AMPORT FIELDS MANAGEMENT COMPANY LIMITED (08957067)
- Filing history for AMPORT FIELDS MANAGEMENT COMPANY LIMITED (08957067)
- People for AMPORT FIELDS MANAGEMENT COMPANY LIMITED (08957067)
- More for AMPORT FIELDS MANAGEMENT COMPANY LIMITED (08957067)
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) |
---|---|---|---|
12 Jun 2024 | AP01 | Appointment of Mr Timothy Guy Thorogood as a director on 11 June 2024 | |
30 May 2024 | TM01 | Termination of appointment of Graeme Russell Foster as a director on 30 May 2024 | |
30 May 2024 | PSC07 | Cessation of Graeme Russell Foster as a person with significant control on 30 May 2024 | |
22 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
03 Apr 2024 | PSC01 | Notification of Alexis Margaretha Kirchell as a person with significant control on 2 April 2024 | |
03 Apr 2024 | PSC01 | Notification of Graeme Russell Foster as a person with significant control on 2 April 2024 | |
03 Apr 2024 | PSC01 | Notification of Sally Mcginn as a person with significant control on 2 April 2024 | |
03 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2024 | |
09 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
12 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
23 Aug 2021 | AP01 | Appointment of Mrs Alexis Kirchell as a director on 18 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of John Collins as a director on 18 August 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr John Collins on 24 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Graeme Russell Foster on 24 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 3 Long Barn Amport Fields Weyhill Andover SP11 0BF England to 3 the Old Cart Shed Amport Fields Weyhill Andover SP11 0BF on 23 June 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
10 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 23 January 2019
|