AMG WILLS LIMITED - CHEADLE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-03-08 View Report
Officers. Officer name: Mrs Heather Joy Dunn-Long. Change date: 2023-01-01. 2023-02-01 View Report
Confirmation statement. Statement with updates. 2023-02-01 View Report
Officers. Change date: 2023-01-01. Officer name: Mrs Heather Joy Long. 2023-02-01 View Report
Persons with significant control. Psc name: Mr Anfrew Myron Goodwin. Change date: 2023-01-30. 2023-01-31 View Report
Persons with significant control. Cessation date: 2023-01-18. Psc name: Andrew Myron Goodwin. 2023-01-28 View Report
Confirmation statement. Statement with updates. 2023-01-28 View Report
Persons with significant control. Psc name: Anfrew Myron Goodwin. Notification date: 2023-01-18. 2023-01-28 View Report
Officers. Officer name: Mr Stuart Charles Phelan. Appointment date: 2023-01-01. 2023-01-28 View Report
Change of name. Description: Company name changed amg wills and probate LIMITED\certificate issued on 10/11/22. 2022-11-10 View Report
Accounts. Accounts type micro entity. 2022-03-04 View Report
Change of name. Description: Company name changed amg wills and probate LIMITED LIMITED\certificate issued on 03/03/22. 2022-03-03 View Report
Change of name. Description: Company name changed a m g wills and probate LIMITED\certificate issued on 21/02/22. 2022-02-21 View Report
Persons with significant control. Psc name: Mr Andrew Myron Goodwin. Change date: 2022-01-31. 2022-02-03 View Report
Persons with significant control. Psc name: Mr Andrew Myron Goodwin. Change date: 2021-12-31. 2022-02-03 View Report
Persons with significant control. Change date: 2022-01-31. Psc name: Mr Andrew Myron Goodwin. 2022-02-02 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Officers. Change date: 2022-01-31. Officer name: Mr Andrew Myron Goodwin. 2022-02-02 View Report
Address. New address: Suite B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL. Change date: 2022-02-02. Old address: 17-19 Park Lane Poynton Stockport Cheshire SK12 1rd. 2022-02-02 View Report
Confirmation statement. Statement with updates. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-12-30 View Report
Accounts. Accounts type micro entity. 2021-02-04 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Officers. Appointment date: 2020-12-20. Officer name: Mrs Heather Joy Long. 2020-12-22 View Report
Accounts. Accounts type micro entity. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type micro entity. 2019-03-07 View Report
Confirmation statement. Statement with no updates. 2019-02-24 View Report
Confirmation statement. Statement with no updates. 2018-02-22 View Report
Accounts. Accounts type micro entity. 2018-01-30 View Report
Accounts. Accounts type micro entity. 2017-04-10 View Report
Officers. Officer name: Mr Andrew Myron Goodwin. Change date: 2017-02-20. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2017-03-04 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Address. Change sail address company. 2014-02-28 View Report
Accounts. Change account reference date company previous shortened. 2014-02-28 View Report
Incorporation. Incorporation company. 2013-02-22 View Report