AMC FARMING LIMITED

Flat 2, 10 Lennox Gardens, London, SW1X 0DG, England
StatusACTIVE
Company No.03549580
CategoryPrivate Limited Company
Incorporated21 Apr 1998
Age26 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

AMC FARMING LIMITED is an active private limited company with number 03549580. It was incorporated 26 years, 1 month, 25 days ago, on 21 April 1998. The company address is Flat 2, 10 Lennox Gardens, London, SW1X 0DG, England.



Company Fillings

Accounts with accounts type full

Date: 13 Nov 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-09

Officer name: Mr. Amalio Fuster Fernandez-Delgado

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

New address: Flat 2, 10 Lennox Gardens London SW1X 0DG

Change date: 2021-07-09

Old address: C/O Bdo Llp 159 Pannell House 159 Charles Street Leicester Leics, LE1 1LD

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mark Robert Player

Appointment date: 2021-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernando Juan De Lucas Lopez

Termination date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Munoz Group Ltd

Change date: 2019-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2018

Action Date: 02 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fernando Juan De Lucas Lopez

Appointment date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Haresign

Termination date: 2018-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-17

Officer name: William Thomas Barber

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 27 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Auditors resignation company

Date: 09 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alvaro Munoz

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Haresign

Change date: 2014-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William Thomas Barber

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hedge

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP

Change date: 2014-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Ward

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Ward

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alvaro Munoz

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed alvaro munoz

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan michael hedge

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed benjamin ward

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed munoz mehadrin (uk) LIMITED\certificate issued on 27/05/09

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm uk LIMITED\certificate issued on 10/01/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 18/11/02 from: milestone house 188 london road deal kent CT14 9PW

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 27/03/00 from: the lodge hawkshill park walmer deal kent CT14 7PT

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Resolution

Date: 07 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 06/04/99 from: 372 old street london EC1V 9LT

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST END COSMETICS LIMITED

131 MIDDLESEX STREET,,E1 7JF

Number:04812353
Status:ACTIVE
Category:Private Limited Company

FIFTY NINE FREEHOLD LIMITED

59 THE VALE,LONDON,W3 7RR

Number:09883682
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRACE MAGNOLIA LIMITED

COOMASAHARN,RICHMOND,TW10 5AL

Number:09560502
Status:ACTIVE
Category:Private Limited Company

NEW CREATION CHURCH OF THE LORD ALADURA LTD.

147 COWBRIDGE LANE,BARKING,IG11 8LJ

Number:10785961
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARKER BENJAMIN LTD

TOADS FOLLY TOADPIT LANE,OTTERY ST MARY,EX11 1LQ

Number:07213960
Status:ACTIVE
Category:Private Limited Company

SHORTY TIGER LTD

LEGACY CENTRE,LONDON,W1W 6RJ

Number:11381274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source