Advanced company searchLink opens in new window

A M MAIDS LIMITED

Company number 07989202

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)
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with updates
14 Nov 2022 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Annexe Suite 2 Mercer Road Warnham Horsham RH12 3RL on 14 November 2022
10 May 2022 TM01 Termination of appointment of Laurence James Emmett as a director on 3 May 2022
10 May 2022 TM01 Termination of appointment of Hayley Elizabeth Emmett as a director on 3 May 2022
10 May 2022 AP01 Appointment of Mr Lewis John Hagan as a director on 3 May 2022
10 May 2022 AP01 Appointment of Mrs Robyne Laurie Amanda Hagan as a director on 3 May 2022
10 May 2022 PSC07 Cessation of Laurence James Emmett as a person with significant control on 3 May 2022
10 May 2022 PSC07 Cessation of Hayley Elizabeth Emmett as a person with significant control on 3 May 2022
10 May 2022 PSC01 Notification of Lewis John Hagan as a person with significant control on 3 May 2022
10 May 2022 PSC01 Notification of Robyne Laurie Amanda Hagan as a person with significant control on 3 May 2022
03 May 2022 AA Micro company accounts made up to 31 December 2021
25 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 4 January 2021
25 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 4 January 2022
25 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 4 January 2020
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 25/03/2022
04 Oct 2021 PSC04 Change of details for Mrs Hayley Elizabeth Emmett as a person with significant control on 1 October 2021
04 Oct 2021 PSC04 Change of details for Mr Laurence James Emmett as a person with significant control on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Mr Laurence James Emmett on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Mrs Hayley Elizabeth Emmett on 1 October 2021
07 Jul 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 25/03/2022