Advanced company searchLink opens in new window

AMCL (LAND INVESTMENT) LIMITED

Company number 08765109

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 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
10 Nov 2021 PSC05 Change of details for Mh Holdings Limited as a person with significant control on 30 November 2020
10 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
18 Aug 2021 AD01 Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 18 August 2021
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
03 Oct 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 PSC02 Notification of Mh Holdings Limited as a person with significant control on 31 January 2018
26 Mar 2019 PSC07 Cessation of Mark Anthony Harris as a person with significant control on 31 January 2018
26 Mar 2019 PSC07 Cessation of Angela Maria Harris as a person with significant control on 31 January 2018
26 Mar 2019 TM01 Termination of appointment of Angela Maria Harris as a director on 15 March 2019
14 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
11 May 2017 AD01 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017
22 Dec 2016 CH01 Director's details changed for Mr Mark Anthony Harris on 23 May 2016