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)
15 Dec 2017 AP01 Appointment of Mr Mark Hayman as a director on 6 November 2017
21 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
19 Oct 2017 CH01 Director's details changed for Andrew Mcpherson on 13 September 2017
19 Oct 2017 PSC04 Change of details for Mr Andrew Mcpherson as a person with significant control on 13 September 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Jan 2017 AA Total exemption small company accounts made up to 29 October 2015
28 Oct 2016 AA01 Previous accounting period shortened from 30 October 2015 to 29 October 2015
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
28 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
07 May 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
19 Nov 2013 AP03 Appointment of Mr Mark Hayman as a secretary
14 Nov 2013 TM02 Termination of appointment of Heather Mcpherson as a secretary
06 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from 9 Charlotte Drive Priddys Hard Gosport Hampshire PO12 4GS on 14 August 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jan 2012 AR01 Annual return made up to 10 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders