AD01 |
Address change date: 2024/01/17. New Address: Office 2, Second Floor South Park Lorne 111 Park Road London NW8 7JL. Previous address: Park Lorne 111 Park Road Second Floor, Office 4, South London NW8 7JL England
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/19
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/03/13 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/19
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/04
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 18 Reynolds House Wellington Road London NW8 9st. Previous address: 28 Kingsmill, 1-19 Kingsmill Terrace Kingsmill Terrace London NW8 6AA England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/12/07 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/07
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/04
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/07
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/24 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/07
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/08. New Address: Park Lorne 111 Park Road Second Floor, Office 4, South London NW8 7JL. Previous address: Kemp House City Road 152-160 City Road London EC1V 2NX United Kingdom
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/07
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/19
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 28 Kingsmill, 1-19 Kingsmill Terrace Kingsmill Terrace London NW8 6AA. Previous address: 28 Kingsmill Kingsmill Terrace London NW8 6AA England
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 28 Kingsmill, 1-19 Kingsmill Terrace Kingsmill Terrace London NW8 6AA
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 28 Kingsmill Kingsmill Terrace London NW8 6AA
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/15. New Address: Kemp House City Road 152-160 City Road London EC1V 2NX. Previous address: 1000 Great West Road Brentford Middlesex TW8 9DW
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/07
filed on: 7th, December 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/01/04 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/19 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/01/26 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/18 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed honest pm LIMITEDcertificate issued on 18/01/16
filed on: 18th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/03/19 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/03/02. New Address: 1000 Great West Road Brentford Middlesex TW8 9DW. Previous address: Flat 1 Reynolds House Wellington Road London NW8 9ST
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/03/19 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/29 from 48a Sandringham Road London NW2 5EL England
filed on: 29th, April 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/17.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed honest bm LIMITEDcertificate issued on 17/06/13
filed on: 17th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/06/17
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed amh property links LIMITEDcertificate issued on 14/06/13
filed on: 14th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/05/14
change of name
|
|
CERTNM |
Company name changed amh trades LTDcertificate issued on 23/05/13
filed on: 23rd, May 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, April 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(36 pages)
|