31-35 NEW ROAD AMERSHAM LIMITED - AMERSHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Accounts. Accounts type dormant. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Accounts. Accounts type dormant. 2022-06-17 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type dormant. 2021-09-02 View Report
Accounts. Accounts type dormant. 2021-01-18 View Report
Confirmation statement. Statement with updates. 2020-09-02 View Report
Officers. Officer name: Fran Mahoney. Appointment date: 2020-02-27. 2020-09-02 View Report
Officers. Officer name: Siobhan Veronica Hallissey. Termination date: 2020-02-27. 2020-09-02 View Report
Officers. Termination date: 2020-02-27. Officer name: Liam Michael Francis. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-02-08 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Officers. Officer name: Zena Kirk. Change date: 2017-09-05. 2017-09-11 View Report
Accounts. Accounts type total exemption full. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type dormant. 2016-10-25 View Report
Officers. Appointment date: 2016-03-10. Officer name: Mr Liam Michael Francis. 2016-09-23 View Report
Officers. Officer name: Ms Siobhan Veronica Hallissey. Appointment date: 2016-03-10. 2016-09-22 View Report
Officers. Termination date: 2016-03-10. Officer name: David John Irvine. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type dormant. 2015-11-09 View Report
Annual return. With made up date full list shareholders. 2015-02-05 View Report
Officers. Officer name: Mr David John Irvine. Change date: 2015-01-30. 2015-02-05 View Report
Officers. Change date: 2015-01-30. Officer name: Zena Kirk. 2015-02-05 View Report
Officers. Officer name: Mr David John Irvine. Appointment date: 2014-10-02. 2014-12-18 View Report
Officers. Officer name: Simon Walter Herbert. Termination date: 2014-10-02. 2014-12-18 View Report
Officers. Officer name: Laurence Albert George Cyster. Appointment date: 2014-08-04. 2014-08-07 View Report
Officers. Officer name: Mrs Joan Eades Cyster. Appointment date: 2014-08-04. 2014-08-07 View Report
Officers. Appointment date: 2014-08-04. Officer name: Matthew Wishart. 2014-08-07 View Report
Officers. Appointment date: 2014-08-04. Officer name: Zena Kirk. 2014-08-07 View Report
Capital. Capital allotment shares. 2014-08-06 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type total exemption small. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2012-02-15 View Report
Officers. Officer name: Patricia Cooper. 2011-11-07 View Report
Officers. Officer name: Mr Simon Walter Herbert. 2011-11-07 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Accounts. Accounts type total exemption small. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Officer name: Patricia Cooper. Change date: 2010-03-03. 2010-03-03 View Report
Officers. Description: Secretary appointed zena kirk. 2009-03-18 View Report
Officers. Description: Director appointed patricia cooper. 2009-03-18 View Report