Advanced company searchLink opens in new window

AMP GM012 LIMITED

Company number 09411033

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 CS01 Confirmation statement made on 28 January 2018 with updates
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 Nicholas Simon Parker 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 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
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
21 Sep 2017 PSC02 Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017
21 Sep 2017 PSC07 Cessation of Solarplicity Uc Holdings as a person with significant control on 31 January 2017
11 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
17 Jan 2017 MR01 Registration of charge 094110330001, created on 16 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Apr 2016 CERTNM Company name changed inrg (solar parks) 29 LTD\certificate issued on 09/04/16
  • RES15 ‐ Change company name resolution on 2016-03-17
09 Apr 2016 CONNOT Change of name notice
08 Apr 2016 AP01 Appointment of Mrs Julie Anne Clare as a director on 17 March 2016
08 Apr 2016 TM01 Termination of appointment of Philip Yisroel Pels as a director on 18 March 2016
08 Apr 2016 TM01 Termination of appointment of Rhodri Dafydd Davies as a director on 17 March 2016
08 Apr 2016 TM01 Termination of appointment of Mark Gerald Jones as a director on 17 March 2016
08 Apr 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
08 Apr 2016 AP01 Appointment of David Stuart Elbourne as a director on 17 March 2016