ADVANCED MANAGEMENT FACILITIES LIMITED
Status | ACTIVE |
Company No. | 05462695 |
Category | Private Limited Company |
Incorporated | 25 May 2005 |
Age | 19 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCED MANAGEMENT FACILITIES LIMITED is an active private limited company with number 05462695. It was incorporated 19 years, 3 days ago, on 25 May 2005. The company address is 152 Halesowen Road 152 Halesowen Road, West Midlands, B64 5LP.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 05 Oct 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Miss Alexandra Elizabeth Cooksey
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 17 May 2021
Action Date: 25 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-25
Capital : 10,100 GBP
Documents
Resolution
Date: 13 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Apr 2021
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-03
Officer name: Miss Alexandra Elizabeth Cooksey
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alexandra Elizabeth Griffiths-Palmer
Change date: 2016-11-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Move registers to registered office company
Date: 06 Jun 2012
Category: Address
Type: AD04
Documents
Statement of companys objects
Date: 31 May 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 31 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Termination secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crystal Pine Limited
Documents
Move registers to sail company
Date: 04 Aug 2010
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Susan Griffiths
Documents
Appoint person secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Susan Griffiths
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alex Griffiths-Palmer
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Griffiths
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beamsafe Limited
Documents
Termination secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crystal Pine Limited
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 11 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Capital allotment shares
Date: 03 Mar 2010
Action Date: 01 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-01
Capital : 1,000 GBP
Documents
Change account reference date company current shortened
Date: 09 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-05-31
Documents
Certificate change of name company
Date: 25 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pineways management LIMITED\certificate issued on 25/11/09
Documents
Change of name notice
Date: 25 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed beamsafe LIMITED
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director s m properties (21) LIMITED
Documents
Accounts with accounts type dormant
Date: 25 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 20/06/07 from: five ways house st andrews street dudley west midlands DY2 0QB
Documents
Accounts with accounts type dormant
Date: 23 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; full list of members
Documents
Some Companies
47 LONDON ROAD C/O ROTHER VOLUNTARY ACTION,BEXHILL-ON-SEA,TN39 3JY
Number: | 03659178 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WESLEY OFFICES,NAILSEA,BS48 2DS
Number: | 09073522 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEHARI AND CO ACCOUNTANTS AND TAX ADVISERS LTD
UNIT 38 EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ
Number: | 09292947 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOE GROUP (CORPORATE SERVICES) LIMITED
30 MARKET PLACE,LONDON,W1W 8AP
Number: | 10609062 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRUDENTIAL PUBLIC LIMITED COMPANY
1 ANGEL COURT,LONDON,EC2R 7AG
Number: | 01397169 |
Status: | ACTIVE |
Category: | Public Limited Company |
C/O THE CRANE CENTRE LTD,SANDBACH,CW11 3JG
Number: | 11642042 |
Status: | ACTIVE |
Category: | Private Limited Company |