AMCO GROUP HOLDINGS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Andrew Mark Finn. Termination date: 2023-12-31. 2024-01-11 View Report
Accounts. Accounts type full. 2023-12-24 View Report
Confirmation statement. Statement with no updates. 2023-11-23 View Report
Accounts. Accounts type full. 2023-01-07 View Report
Mortgage. Charge number: 067569430003. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Mortgage. Charge creation date: 2022-11-18. Charge number: 067569430004. 2022-11-25 View Report
Officers. Officer name: Renew Corporate Director Limited. Change date: 2019-10-01. 2022-10-05 View Report
Officers. Change date: 2019-10-01. Officer name: Renew Nominees Limited. 2022-07-22 View Report
Accounts. Accounts type full. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Mortgage. Charge number: 067569430002. 2020-02-04 View Report
Mortgage. Charge number: 067569430003. Charge creation date: 2020-01-29. 2020-01-31 View Report
Accounts. Accounts type full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-11-22 View Report
Officers. Appointment date: 2019-07-24. Officer name: Mr Andrew Mark Finn. 2019-07-29 View Report
Officers. Officer name: Daniel Warren Toffolo. Termination date: 2019-07-24. 2019-07-29 View Report
Accounts. Accounts type full. 2018-12-28 View Report
Address. Change date: 2018-12-18. New address: 3175 Century Way Thorpe Park Leeds LS15 8ZB. Old address: Yew Trees Main Street North Aberford West Yorkshire LS25 3AA. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-11-29 View Report
Mortgage. Charge number: 1. 2018-08-30 View Report
Incorporation. Memorandum articles. 2018-06-26 View Report
Resolution. Description: Resolutions. 2018-06-26 View Report
Mortgage. Charge number: 067569430002. Charge creation date: 2018-05-08. 2018-05-10 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type full. 2017-11-27 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Officers. Officer name: Brian Ward May. Termination date: 2016-09-30. 2016-09-30 View Report
Officers. Appointment date: 2016-09-30. Officer name: Mr Andries Petrus Liebenberg. 2016-09-30 View Report
Accounts. Accounts type full. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Officers. Change date: 2015-11-30. Officer name: Amco Corporate Director Limited. 2015-11-30 View Report
Accounts. Accounts type full. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Miscellaneous. Description: Section 519. 2013-12-18 View Report
Accounts. Accounts type full. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Resolution. Description: Resolutions. 2013-08-28 View Report
Officers. Officer name: Richard Instone. 2012-12-20 View Report
Accounts. Accounts type full. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Officers. Change date: 2012-08-31. Officer name: Richard Ralph Instone. 2012-09-05 View Report
Officers. Officer name: Paul Scott. 2012-07-11 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Accounts. Accounts type full. 2011-11-23 View Report
Accounts. Accounts type group. 2011-06-28 View Report
Officers. Officer name: Daniel Toffolo. 2011-03-08 View Report