Advanced company searchLink opens in new window

AMH LEGAL SERVICES LIMITED

Company number 09900411

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)
01 Sep 2025 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 1 September 2025
21 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with no updates
05 Feb 2025 AA Micro company accounts made up to 31 December 2024
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Mar 2024 CERTNM Company name changed harold & mccormack law LTD\certificate issued on 15/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
29 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
08 Sep 2023 CERTNM Company name changed amh legal services LIMITED\certificate issued on 08/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-06
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with updates
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 1.03
09 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares 02/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 SH02 Sub-division of shares on 2 December 2022
09 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 02/12/2022
09 Dec 2022 MA Memorandum and Articles of Association
09 Dec 2022 SH08 Change of share class name or designation
09 Dec 2022 SH10 Particulars of variation of rights attached to shares
11 Mar 2022 AA Micro company accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
06 Dec 2021 AD01 Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET to 85 Great Portland Street First Floor London W1W 7LT on 6 December 2021
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Mar 2021 CH01 Director's details changed for Mrs Ashleigh Michaela Harold on 19 March 2021
19 Mar 2021 PSC04 Change of details for Miss Ashleigh Michaela Harold as a person with significant control on 19 March 2021
14 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 31 December 2019