- Company Overview for AMG FACILITIES MANAGEMENT LTD (10124607)
- Filing history for AMG FACILITIES MANAGEMENT LTD (10124607)
- People for AMG FACILITIES MANAGEMENT LTD (10124607)
- Charges for AMG FACILITIES MANAGEMENT LTD (10124607)
- More for AMG FACILITIES MANAGEMENT LTD (10124607)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
11 Jan 2022 | PSC07 | Cessation of Andrew Simeon Martin as a person with significant control on 8 February 2019 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Oct 2021 | AP01 | Appointment of Miss Victoria Jane Giles as a director on 1 October 2021 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
25 Nov 2020 | CH01 | Director's details changed for Robin Andrew on 25 November 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
08 Feb 2019 | TM01 | Termination of appointment of Andrew Simeon Martin as a director on 8 February 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 89 King Street Maidstone Kent ME14 1BG on 19 July 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
28 Nov 2016 | MR01 | Registration of charge 101246070001, created on 24 November 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Andrew Simeon Martin on 14 April 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Robin Andrew on 14 April 2016 |