- Company Overview for AMP DEVELOPMENTS LIMITED (11883688)
- Filing history for AMP DEVELOPMENTS LIMITED (11883688)
- People for AMP DEVELOPMENTS LIMITED (11883688)
- Charges for AMP DEVELOPMENTS LIMITED (11883688)
- More for AMP DEVELOPMENTS LIMITED (11883688)
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 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
12 Jan 2024 | AD01 | Registered office address changed from Marshall and Co Regus Panorama Park Street Ashford Kent TN24 8EZ to 90 Cherrywood Lane Morden SM4 4HB on 12 January 2024 | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Nov 2023 | MR01 | Registration of charge 118836880001, created on 27 October 2023 | |
03 Nov 2023 | MR01 | Registration of charge 118836880002, created on 27 October 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
01 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Andrew Pisker as a director on 1 November 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from The Old Forge 3 Poplar Road Wittersham TN30 7PD United Kingdom to Marshall and Co Regus Panorama Park Street Ashford Kent TN24 8EZ on 5 August 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|