Advanced company searchLink opens in new window

AMAC MORTGAGES LIMITED

Company number 04311930

Filter by category

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)
03 Nov 2023 AD01 Registered office address changed from 4 Beta Centre 262 Ringwood Road Poole Dorset BH14 0RS United Kingdom to Unit 1 Beta Centre 262 Ringwood Road Poole Dorset BH14 0RS on 3 November 2023
02 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with updates
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Feb 2023 AD01 Registered office address changed from Hills Barns Chichester West Sussex PO20 7EG United Kingdom to 4 Beta Centre 262 Ringwood Road Poole Dorset BH14 0RS on 24 February 2023
25 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 10 October 2022
14 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 25/11/2022
04 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
24 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
28 Oct 2020 AA01 Current accounting period shortened from 29 October 2019 to 28 October 2019
12 Feb 2020 CH01 Director's details changed for Andrew Mcpherson on 3 February 2020
11 Feb 2020 AD01 Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to Hills Barns Chichester West Sussex PO20 7EG on 11 February 2020
11 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2020 CS01 Confirmation statement made on 10 October 2019 with updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2019 TM01 Termination of appointment of Mark Hayman as a director on 31 August 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
12 Oct 2018 PSC04 Change of details for Mr Andrew Mcpherson as a person with significant control on 18 December 2017
12 Oct 2018 PSC01 Notification of Mark Hayman as a person with significant control on 18 December 2017
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Dec 2017 SH08 Change of share class name or designation