AMOS HOMES (BUXTON) LTD

St Johns House St Johns House, Ashbourne, DE6 1GH, Derbyshire, England
StatusACTIVE
Company No.09676617
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

AMOS HOMES (BUXTON) LTD is an active private limited company with number 09676617. It was incorporated 8 years, 10 months, 25 days ago, on 08 July 2015. The company address is St Johns House St Johns House, Ashbourne, DE6 1GH, Derbyshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-29

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096766170008

Charge creation date: 2024-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-26

Charge number: 096766170009

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sid Mark John Sutton

Termination date: 2023-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096766170004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096766170005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-11

Charge number: 096766170006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-11

Charge number: 096766170007

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096766170003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2023

Action Date: 24 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-24

Charge number: 096766170004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2023

Action Date: 24 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-24

Charge number: 096766170005

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Sutton

Cessation date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Simon Sebastian Orange

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Amos

Cessation date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-01

Psc name: Amos Homes Group Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

New address: St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH

Old address: St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-29

Officer name: Mrs Seth William Amos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096766170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096766170002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Mar 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 13 Dec 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Suite1.3 20 Market Street Altrincham Cheshire WA14 1PF England

New address: St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP

Change date: 2017-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096766170003

Charge creation date: 2017-02-10

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Sutton

Change date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-22

Officer name: Mr Colin Amos

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-21

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Sutton

Appointment date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Old address: C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England

New address: Suite1.3 20 Market Street Altrincham Cheshire WA14 1PF

Change date: 2016-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2016

Action Date: 13 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096766170001

Charge creation date: 2016-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2016

Action Date: 13 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-13

Charge number: 096766170002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

New address: C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW

Old address: St Helens House Cathedral Quarter Derby DE1 3EE England

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKLEY FISHERIES LTD

1 BRIDGE STREET,KIDDERMINSTER,DY10 3SA

Number:10132119
Status:ACTIVE
Category:Private Limited Company

COWLEY BROOK LIMITED

THE CAPITOL BUILDING,BRACKNELL,RG12 8FZ

Number:07820049
Status:ACTIVE
Category:Private Limited Company

INSIGNIA MANUFACTURING LIMITED

11-13 STATION ROAD,KETTERING,NN15 7HH

Number:06895006
Status:ACTIVE
Category:Private Limited Company

J C MAX LIMITED

8 CARLTON BANK,HARPENDEN,AL5 4SU

Number:06879140
Status:ACTIVE
Category:Private Limited Company

NEUXPOWER SOLUTIONS LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:03372843
Status:ACTIVE
Category:Private Limited Company

NEWSTAR FASHIONS (LEICESTER) LIMITED

117 DONCASTER ROAD,LEICESTERSHIRE,LE4 6JN

Number:03238775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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