Advanced company searchLink opens in new window

AMP GM007 LIMITED

Company number 09377818

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)
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
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 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 Paul Ezekiel as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of Dave Rogers 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
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare 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
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker 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 Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
20 Sep 2017 PSC07 Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017
20 Sep 2017 PSC02 Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017
13 Feb 2017 TM01 Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017
23 Jan 2017 TM01 Termination of appointment of Jeff Deutschman as a director on 20 January 2017
17 Jan 2017 MR01 Registration of charge 093778180002, created on 16 January 2017
13 Jan 2017 MR04 Satisfaction of charge 093778180001 in full
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
23 Mar 2016 MR01 Registration of charge 093778180001, created on 14 March 2016