AMG ESTATES LIMITED

Worthy House Worthy House, Basingstoke, RG21 8UQ, Hampshire, United Kingdom
StatusACTIVE
Company No.07451834
CategoryPrivate Limited Company
Incorporated25 Nov 2010
Age13 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

AMG ESTATES LIMITED is an active private limited company with number 07451834. It was incorporated 13 years, 5 months, 25 days ago, on 25 November 2010. The company address is Worthy House Worthy House, Basingstoke, RG21 8UQ, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2022

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-26

Psc name: A Person with Significant Control

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2022

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Michael Henry Gooch

Change date: 2021-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Gooch

Cessation date: 2021-11-26

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Alexander Michael Henry Gooch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ

Change date: 2021-03-15

Old address: 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-06

Officer name: Deborah Gooch

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Gooch

Change date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Gooch

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-04

Officer name: Deborah Gooch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

New address: 62-64 New Road Basingstoke Hampshire RG21 7PW

Old address: Nicholas House River Front Enfield Middlesex EN1 3FG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Alexander Michael Henry Gooch

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: 57 London Road Enfield Middlesex EN2 6SW

Change date: 2014-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 07 Jan 2011

Category: Capital

Type: SH01

Capital : 1,200,100 GBP

Date: 2011-01-07

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 07 Jan 2011

Category: Capital

Type: SH01

Capital : 1,200,100 GBP

Date: 2011-01-07

Documents

Capital allotment shares

Date: 19 Jan 2011

Action Date: 07 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-07

Capital : 1,200,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 07 Jan 2011

Category: Capital

Type: SH01

Capital : 1,200,000 GBP

Date: 2011-01-07

Documents

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Michael Henry Gooch

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AYA NATURAL (UK) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11161990
Status:ACTIVE
Category:Private Limited Company

FACTORY INTERNET LTD

28 ASHDOWN HURREY,BEXHILL-ON-SEA,TN40 1EZ

Number:07691452
Status:ACTIVE
Category:Private Limited Company

MORGAN & MORGAN HEALTH LIMITED

LYGON HOUSE,BROMLEY,BR1 3RA

Number:10044395
Status:ACTIVE
Category:Private Limited Company

ORLINSPECT LTD

41 LOWER RICHMOND ROAD,LONDON,SW14 7HH

Number:09163801
Status:ACTIVE
Category:Private Limited Company

PAULO7 LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC521545
Status:ACTIVE
Category:Private Limited Company

T.F.S. ENGINEERING COMPANY LIMITED

5 CORPORATION STREET,CHESHIRE,SK14 1AG

Number:00869101
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