AAM PROPERTIES LIMITED

Calyx House Calyx House, Taunton, TA1 3DU, United Kingdom
StatusACTIVE
Company No.09454267
CategoryPrivate Limited Company
Incorporated23 Feb 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

AAM PROPERTIES LIMITED is an active private limited company with number 09454267. It was incorporated 9 years, 3 months, 8 days ago, on 23 February 2015. The company address is Calyx House Calyx House, Taunton, TA1 3DU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2023

Action Date: 26 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094542670005

Charge creation date: 2023-09-26

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amms developments LTD\certificate issued on 02/10/23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Richard Headon

Termination date: 2023-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Srh7 Ltd

Cessation date: 2023-09-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aam Holdings Ltd

Change date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sjml Holdings Ltd

Cessation date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Charles Marcus Sykes Longbottom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-28

Officer name: Sarah-Jane Elspeth Longbottom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-28

Officer name: Michelle Nicola Stone

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094542670004

Charge creation date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Srh7 Ltd

Notification date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Headon

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094542670003

Charge creation date: 2016-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 24 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094542670002

Charge creation date: 2015-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094542670001

Charge creation date: 2015-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 23 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVE PUG LIMITED

33 LOWER DOWNS ROAD,LONDON,SW20 8QQ

Number:06383118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEZ TRADING LTD

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:10169069
Status:ACTIVE
Category:Private Limited Company

LINDEN HOUSE RESIDENTS COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:00931195
Status:ACTIVE
Category:Private Limited Company

RAYAN PROPERTY INVESTMENTS LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:08735408
Status:ACTIVE
Category:Private Limited Company

STAR PROPERTY DEVELOPMENTS LTD

19-21 HADRIANS DRIVE,MILTON KEYNES,MK13 0QB

Number:11073687
Status:ACTIVE
Category:Private Limited Company

THE CAR WASH COMPANY (N.I.) LTD

98B MAIN STREET,LARNE,BT40 1RE

Number:NI632375
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