AMR PROFESSIONAL LIMITED

108 Elizabeth Gardens, Rochford, SS4 1FX, England
StatusACTIVE
Company No.06050537
CategoryPrivate Limited Company
Incorporated12 Jan 2007
Age17 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / amr fahmy / 12/01/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / hanan hanafy / 12/01/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 31/03/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director buyview LIMITED logged form

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary A.A. company services LIMITED logged form

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLANROSS LIMITED

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

JP MAGIC TRANSPORT LTD

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

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