Advanced company searchLink opens in new window

AMF REAL ESTATE LIMITED

Company number 11057564

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)
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
14 Mar 2023 MR01 Registration of charge 110575640003, created on 13 March 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Nov 2022 CH03 Secretary's details changed for Ms Anne Cooper on 14 November 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
25 Mar 2021 PSC02 Notification of Pasargad 1 Limited as a person with significant control on 24 March 2021
25 Mar 2021 PSC07 Cessation of Said Amin Amiri as a person with significant control on 24 March 2021
02 Mar 2021 MA Memorandum and Articles of Association
02 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jul 2019 AD01 Registered office address changed from 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW United Kingdom to Unit 5 Power Station Thermal Road Bromborough Wirral CH62 4YB on 16 July 2019
16 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
16 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
23 Mar 2018 MR01 Registration of charge 110575640001, created on 22 March 2018
23 Mar 2018 MR01 Registration of charge 110575640002, created on 22 March 2018
27 Feb 2018 AP03 Appointment of Ms Anne Cooper as a secretary on 26 February 2018
10 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-10
  • GBP 667
  • MODEL ARTICLES ‐ Model articles adopted