Advanced company searchLink opens in new window

AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED

Company number 11488240

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)
27 Dec 2023 AA Accounts for a small company made up to 31 December 2022
28 Nov 2023 AP01 Appointment of Mr Alastair Charles Deverell Innes as a director on 9 November 2023
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
02 Dec 2022 AA Accounts for a small company made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
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
11 Oct 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
12 Oct 2020 AA Full accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
14 Jul 2020 CH01 Director's details changed for Mr Richard Daniel Knight on 10 March 2020
14 Jul 2020 PSC05 Change of details for Ahh Holdco 1 Limited as a person with significant control on 10 March 2020
21 Apr 2020 AP01 Appointment of Mrs Katherine Anne Louise Pearman as a director on 16 April 2020
23 Mar 2020 TM01 Termination of appointment of Asif Ghafoor as a director on 13 March 2020
16 Jan 2020 CH01 Director's details changed for Mr Asif Ghafoor on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr John Gerard Connelly on 16 January 2020
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ United Kingdom to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Ventures Asset Holdings Limited as a person with significant control on 2 September 2019
02 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with updates
02 Aug 2019 PSC02 Notification of Ahh Holdco 1 Limited as a person with significant control on 27 September 2018
02 Aug 2019 PSC05 Change of details for Amey Ventures Asset Holdings Limited as a person with significant control on 27 September 2018