Advanced company searchLink opens in new window

AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED

Company number 06489978

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)
28 Nov 2023 AP01 Appointment of Mr Paul Birch as a director on 27 November 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
05 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
04 Aug 2022 AA Group of companies' accounts made up to 30 June 2021
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
13 May 2022 PSC02 Notification of Amey Investments Limited as a person with significant control on 7 March 2022
13 May 2022 PSC07 Cessation of Amey Ventures Management Services Limited as a person with significant control on 7 March 2022
31 Mar 2022 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 31 March 2022
31 Mar 2022 AP03 Appointment of Mr Paul James Hatcher as a secretary on 31 March 2022
28 Mar 2022 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022
07 Mar 2022 TM01 Termination of appointment of John Gerard Connelly as a director on 7 March 2022
12 Jan 2022 AP01 Appointment of Mr David Ramsey as a director on 10 January 2022
12 Jan 2022 TM01 Termination of appointment of Gareth Moore as a director on 10 January 2022
26 Aug 2021 AA Group of companies' accounts made up to 30 June 2020
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
10 Jul 2020 AA Group of companies' accounts made up to 30 June 2019
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Mr John Gerard Connelly on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mrs Katherine Anne Louise Pearman on 16 January 2020
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Ventures Management Services Limited as a person with significant control on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
16 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
23 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018