AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED
Company number 11488240
- Company Overview for AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED (11488240)
- Filing history for AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED (11488240)
- People for AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED (11488240)
- More for AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED (11488240)
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 |