Advanced company searchLink opens in new window

AMJOSA PARTNERSHIP (GP) LIMITED

Company number 10043753

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)
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Mr Jason Matthew Hood on 15 March 2024
15 Mar 2024 CH01 Director's details changed for Cheryl Yvonne Hood on 15 March 2024
13 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 AD01 Registered office address changed from Harmile House 54 st Marys Lane Upminster Essex RM14 2QP to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU on 2 November 2017
29 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
04 Nov 2016 AD01 Registered office address changed from Blythewood, West Road Weybridge Surrey KT13 0LY United Kingdom to Harmile House 54 st Marys Lane Upminster Essex RM14 2QP on 4 November 2016
22 Mar 2016 TM01 Termination of appointment of Huntsmoor Limited as a director on 4 March 2016
22 Mar 2016 TM01 Termination of appointment of Richard Michael Bursby as a director on 4 March 2016
22 Mar 2016 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 4 March 2016
22 Mar 2016 AP01 Appointment of Cheryl Yvonne Hood as a director on 4 March 2016