AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jan 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Jun 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jun 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Jun 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box ME20 6AD Am Surveying Property Services Ltd 42 New Road Ditton Aylesford ME20 6AD United Kingdom on Mon, 31st Jul 2017 to 42 New Road Ditton Aylesford ME20 6AD
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 New Road Ditton Aylesford ME20 6AD England on Mon, 31st Jul 2017 to 42 New Road Ditton Aylesford ME20 6AD
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Am Surveying Property Services Ltd Ditton Aylesford Kent ME20 6AD England on Thu, 16th Mar 2017 to PO Box ME20 6AD Am Surveying Property Services Ltd 42 New Road Ditton Aylesford ME20 6AD
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Zak Sladden Am Surveying Property Services. 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE England on Wed, 15th Mar 2017 to 42 Am Surveying Property Services Ltd Ditton Aylesford Kent ME20 6AD
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Bower Close Maidstone Kent ME16 8BD on Wed, 22nd Jun 2016 to C/O Zak Sladden Am Surveying Property Services. 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 2nd Jun 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On Thu, 2nd Jun 2016, company appointed a new person to the position of a secretary
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 26th Apr 2016, company appointed a new person to the position of a secretary
filed on: 26th, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Dec 2014
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Apr 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Jul 2011
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 26th Apr 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 21st Jul 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(12 pages)
|
CH01 |
On Fri, 12th Dec 2014 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Dec 2014 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Dec 2014 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Dec 2014 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Dec 2014 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Dec 2014 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Jan 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Dec 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Dec 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Dec 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 21st Jul 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Jan 2014. Old Address: 57-59 Church Street Tovil Maidstone Kent ME15 6RB United Kingdom
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 21st Jul 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2012 from Tue, 31st Jul 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 21st Jul 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(10 pages)
|
AP01 |
On Mon, 6th Aug 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Aug 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Aug 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Aug 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 31st Jul 2012. Old Address: Daisycroft Chartway Street Sutton Valence Maidstone Kent ME17 3HZ United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jul 2012 new director was appointed.
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Jul 2012 new director was appointed.
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Aug 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Thu, 25th Aug 2011, company appointed a new person to the position of a secretary
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jul 2011
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 26th Jul 2011
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jul 2011
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(34 pages)
|