Advanced company searchLink opens in new window

AMHM HOLDCO LIMITED

Company number 14375338

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)
05 Oct 2023 TM01 Termination of appointment of Peter Anthony Johnson as a director on 3 October 2023
26 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
26 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2023 SH10 Particulars of variation of rights attached to shares
20 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 SH08 Change of share class name or designation
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 800
13 Jan 2023 SH08 Change of share class name or designation
13 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 SH10 Particulars of variation of rights attached to shares
09 Dec 2022 AD01 Registered office address changed from Amhm Holdco Limited Industry Road Newcastle upon Tyne NE6 5XB United Kingdom to Amhm Holdco Limited Forest Master House Industry Road Newcastle upon Tyne NE6 5XB on 9 December 2022
08 Dec 2022 AP01 Appointment of Mr Peter Anthony Johnson as a director on 8 December 2022
26 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-26
  • GBP 2