AM INVESTMENTS (YORKSHIRE) LIMITED

10 Park Grove, Bradford, BD9 4JY, England
StatusACTIVE
Company No.08704577
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

AM INVESTMENTS (YORKSHIRE) LIMITED is an active private limited company with number 08704577. It was incorporated 10 years, 8 months, 14 days ago, on 24 September 2013. The company address is 10 Park Grove, Bradford, BD9 4JY, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 10 May 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England

New address: 10 Park Grove Bradford BD9 4JY

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

New address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL

Old address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-06

Charge number: 087045770002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 25 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-25

Psc name: Mr Arif Mehmood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Address

Type: AD01

New address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL

Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH

Change date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2014

Action Date: 21 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087045770001

Charge creation date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AEGIS-2K LIMITED

2 THE GRANGE SCHOOL LANE,GRANTHAM,NG32 2ES

Number:09675518
Status:ACTIVE
Category:Private Limited Company

BELPORT LIMITED

ESTATE OFFICE CULWORTH GROUNDS,BANBURY,OX17 2HW

Number:10114846
Status:ACTIVE
Category:Private Limited Company

MARLEY'S CUPCAKES LIMITED

UNIT 13 SHARD RETAIL ARCADE,LONDON,SE1 9SG

Number:09872369
Status:ACTIVE
Category:Private Limited Company

NOAH HARRIS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:06515220
Status:ACTIVE
Category:Private Limited Company

SENECA ENGINEERING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11720769
Status:ACTIVE
Category:Private Limited Company

SIMMERS (ARDMEDDEN) LIMITED

1 CARDEN PLACE,ABERDEENSHIRE,AB10 1UT

Number:SC135805
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