AMR PROFESSIONAL LIMITED
Status | ACTIVE |
Company No. | 06050537 |
Category | Private Limited Company |
Incorporated | 12 Jan 2007 |
Age | 17 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
AMR PROFESSIONAL LIMITED is an active private limited company with number 06050537. It was incorporated 17 years, 4 months, 18 days ago, on 12 January 2007. The company address is 108 Elizabeth Gardens, Rochford, SS4 1FX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-20
Psc name: Mr Amrou Abdel Hamid Hanafy
Documents
Notification of a person with significant control
Date: 29 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-20
Psc name: Mohamed Amrou Abdel Hamid Fahmy
Documents
Notification of a person with significant control
Date: 29 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-20
Psc name: Amrou Abdel Hamid Hanafy
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hanan Said Mahmoud Hanafy
Change date: 2024-02-20
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-20
Officer name: Mr Amrou Abdel Hamid Fahmy
Documents
Appoint person director company with name date
Date: 29 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-20
Officer name: Mrs Hanan Said Mahmoud Hanafy
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Change person secretary company with change date
Date: 05 Jan 2024
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-06-30
Officer name: Mrs Hanan Said Mahmoud Hanafy
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change account reference date company previous extended
Date: 28 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Old address: 25 Shepard Close Leigh-on-Sea SS9 5YR England
Change date: 2022-06-30
New address: 108 Elizabeth Gardens Rochford SS4 1FX
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-02
Officer name: Mr Amrou Abdel Hamid Fahmy
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hanan Said Mahmoud Hanafy
Change date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-19
Old address: 2 the Crossways Chandler's Ford Eastleigh SO53 3BU England
New address: 25 Shepard Close Leigh-on-Sea SS9 5YR
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 05 Sep 2016
Action Date: 03 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-03
Officer name: Mrs Hanan Hanafy
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
Old address: 1 Western Road Chandler's Ford Eastleigh Hampshire SO53 5DL England
New address: 2 the Crossways Chandler's Ford Eastleigh SO53 3BU
Documents
Change person director company with change date
Date: 05 Sep 2016
Action Date: 03 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Amrou Abdel Hamid Fahmy
Change date: 2016-09-03
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2015
Action Date: 30 May 2015
Category: Address
Type: AD01
Old address: 3 the Crossways Chandler's Ford Eastleigh Hampshire SO53 3BU
New address: 1 Western Road Chandler's Ford Eastleigh Hampshire SO53 5DL
Change date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 05 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Amrou Abdel Hamid Fahmy
Change date: 2014-07-05
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
New address: 3 the Crossways Chandler's Ford Eastleigh Hampshire SO53 3BU
Change date: 2014-10-27
Old address: 25 Crosswell Park Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BE
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 26 Aug 2013
Action Date: 23 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-23
Officer name: Dr Amrou Abdel Hamid Fahmy
Documents
Change person secretary company with change date
Date: 26 Aug 2013
Action Date: 23 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Hanan Hanafy
Change date: 2013-08-23
Documents
Change registered office address company with date old address
Date: 26 Aug 2013
Action Date: 26 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-26
Old address: 3 the Crossways Chandler's Ford Eastleigh Hampshire SO53 3BU
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 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: 09 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 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: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 20 Feb 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Dr Amrou Abdel Hamid Fahmy
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / amr fahmy / 12/01/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hanan hanafy / 12/01/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 12/02/2009 from 3 the crossways keble road chandler's ford hampshir SO53 3BU
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from cherry lodge malton road cherry burton beverley east yorkshire HU17 7RA
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director buyview LIMITED logged form
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary A.A. company services LIMITED logged form
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 10/02/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ
Documents
Some Companies
91 KATHERINE WAY,SEAFORD,BN25 2XF
Number: | 05597288 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CLASS LOCUM SERVICES LIMITED
HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ
Number: | 08998966 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPRESS WORLDWIDE GROUP LIMITED
CAPITAL OFFICE,LONDON,EC1V 2NX
Number: | 11648748 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CRANHAM ROAD,MANCHESTER,M22 1RP
Number: | 09566867 |
Status: | ACTIVE |
Category: | Private Limited Company |
POMERY PLANNING CONSULTANTS LIMITED
4 & 5 THE CEDARS APEX 12,COLCHESTER,CO7 7QR
Number: | 07581471 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INSIGHTS DISTILLERY LIMITED
1 LUCAS BRIDGE BUSINESS PARK 1 OLD GREENS,TOWCESTER,NN12 8AX
Number: | 09677604 |
Status: | ACTIVE |
Category: | Private Limited Company |