Advanced company searchLink opens in new window

AM-BUSH SPV01 LIMITED

Company number 12238926

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)
02 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
22 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
02 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
28 Dec 2020 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 10
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
13 Dec 2019 TM02 Termination of appointment of Bush Property Limited as a secretary on 12 December 2019
12 Dec 2019 PSC01 Notification of Roy Howard Bush as a person with significant control on 12 December 2019
12 Dec 2019 AP03 Appointment of Miss Louise Jane Sanders as a secretary on 12 December 2019
12 Dec 2019 PSC01 Notification of Louise Jane Sanders as a person with significant control on 12 December 2019
12 Dec 2019 AP03 Appointment of Mr Roy Howard Bush as a secretary on 12 December 2019
12 Dec 2019 TM02 Termination of appointment of Amplus Properties Limited as a secretary on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Amplus Properties Limited as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Bush Property Limited as a director on 12 December 2019
12 Dec 2019 AP01 Appointment of Miss Louise Jane Sanders as a director on 12 December 2019
12 Dec 2019 AP01 Appointment of Mr Roy Howard Bush as a director on 12 December 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
22 Oct 2019 TM01 Termination of appointment of Adam David Pendleton as a director on 22 October 2019
22 Oct 2019 PSC07 Cessation of Adam David Pendleton as a person with significant control on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 71 Crofton Road Orpington BR6 8HU on 22 October 2019
02 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-02
  • GBP 5,590