Advanced company searchLink opens in new window

AMP HA004 LIMITED

Company number 09613723

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)
06 Aug 2020 AA Accounts for a small company made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
21 Apr 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
21 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
03 Jun 2019 PSC05 Change of details for Solarplicity Debt Funding Limited as a person with significant control on 22 May 2019
22 May 2019 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019
29 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 29 May 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 Unit 8, Peerglow Centre Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 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 Julie Anne Clare as a director on 26 January 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 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 Stephen Campbell Joseph Ellis 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 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
22 Nov 2017 PSC02 Notification of Solarplicity Debt Funding Limited as a person with significant control on 14 October 2016
22 Nov 2017 PSC07 Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 14 October 2016
25 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates