AMPORT FIELDS MANAGEMENT COMPANY LIMITED

3 The Old Cart Shed Amport Fields 3 The Old Cart Shed Amport Fields, Andover, SP11 0BF, England
StatusACTIVE
Company No.08957067
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

AMPORT FIELDS MANAGEMENT COMPANY LIMITED is an active private limited company with number 08957067. It was incorporated 10 years, 2 months, 23 days ago, on 25 March 2014. The company address is 3 The Old Cart Shed Amport Fields 3 The Old Cart Shed Amport Fields, Andover, SP11 0BF, England.



Company Fillings

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-11

Officer name: Mr Timothy Guy Thorogood

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-30

Officer name: Graeme Russell Foster

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Russell Foster

Cessation date: 2024-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-02

Psc name: Alexis Margaretha Kirchell

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme Russell Foster

Notification date: 2024-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-02

Psc name: Sally Mcginn

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-18

Officer name: Mrs Alexis Kirchell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-18

Officer name: John Collins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Collins

Change date: 2020-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Russell Foster

Change date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: 3 Long Barn Amport Fields Weyhill Andover SP11 0BF England

Change date: 2020-06-23

New address: 3 the Old Cart Shed Amport Fields Weyhill Andover SP11 0BF

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2019

Action Date: 23 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-23

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: 3 Long Barn Amport Fields Weyhill Andover SP11 0BF

Old address: Yew Tree Farm Goodworth Clatford Andover SP11 7QX

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dique Conrad Li

Cessation date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Mcginn

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dique Conrad Li

Termination date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr John Collins

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Russell Foster

Appointment date: 2018-11-09

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 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: 24 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMY BYRNE LIMITED

BLUEBELL COTTAGE HIGH STREET,STROUD,GL6 8DR

Number:07438818
Status:ACTIVE
Category:Private Limited Company

CORRIE NIELSEN DESIGNS LIMITED

6 CORUNNA COURT,WARWICK,CV34 5HQ

Number:08505898
Status:ACTIVE
Category:Private Limited Company

CRANSTOW ENTERPRISES LTD

CRANSTOW ENTERPRISES LTD 86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10005628
Status:ACTIVE
Category:Private Limited Company

DELTA CORPORATE SERVICES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL019302
Status:ACTIVE
Category:Limited Partnership

FIRST WE CREATE LTD

3 GROVE AVENUE,SUTTON,SM1 2DA

Number:11226227
Status:ACTIVE
Category:Private Limited Company

LOVE ELECTRICAL LTD

09029334: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09029334
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