- Company Overview for A M MAIDS LIMITED (07989202)
- Filing history for A M MAIDS LIMITED (07989202)
- People for A M MAIDS LIMITED (07989202)
- Charges for A M MAIDS LIMITED (07989202)
- More for A M MAIDS LIMITED (07989202)
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
|
|
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
|