Advanced company searchLink opens in new window

AMOS HOMES (BUXTON) LTD

Company number 09676617

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)
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
20 Aug 2019 MR04 Satisfaction of charge 096766170001 in full
20 Aug 2019 MR04 Satisfaction of charge 096766170002 in full
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
17 Aug 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
12 Mar 2018 RM02 Notice of ceasing to act as receiver or manager
13 Dec 2017 RM01 Appointment of receiver or manager
11 Oct 2017 AD01 Registered office address changed from Suite1.3 20 Market Street Altrincham Cheshire WA14 1PF England to St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP on 11 October 2017
04 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
16 Feb 2017 MR01 Registration of charge 096766170003, created on 10 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Mark Sutton on 6 February 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
22 Nov 2016 CH01 Director's details changed for Mr Colin Amos on 22 November 2016
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 2
21 Nov 2016 AP01 Appointment of Mr Mark Sutton as a director on 21 November 2016
21 Nov 2016 AD01 Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to Suite1.3 20 Market Street Altrincham Cheshire WA14 1PF on 21 November 2016
23 Jul 2016 MR01 Registration of charge 096766170001, created on 13 July 2016
23 Jul 2016 MR01 Registration of charge 096766170002, created on 13 July 2016
20 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
04 Feb 2016 AD01 Registered office address changed from St Helens House Cathedral Quarter Derby DE1 3EE England to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 February 2016
08 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted