Download leads from Nexok and grow your business. Find out more

AMP Investments Limited

Documents

Total Documents186
Total Pages778

Filing History

25 August 2020Micro company accounts made up to 31 December 2019
23 March 2020Registered office address changed from 17 the Grove Ilkley West Yorkshire LS29 9LW England to The Rainhall Centre Rainhall Road Barnoldswick Lancashire BB18 5DR on 23 March 2020
15 March 2020Confirmation statement made on 12 March 2020 with no updates
16 September 2019Micro company accounts made up to 31 December 2018
12 April 2019Confirmation statement made on 12 March 2019 with no updates
12 April 2019Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 17 the Grove Ilkley LS29 9LW
4 September 2018Micro company accounts made up to 31 December 2017
15 August 2018Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 17 the Grove Ilkley West Yorkshire LS29 9LW on 15 August 2018
13 March 2018Register inspection address has been changed from Rsm Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
12 March 2018Confirmation statement made on 12 March 2018 with updates
12 March 2018Satisfaction of charge 4 in full
12 March 2018Satisfaction of charge 2 in full
12 March 2018Satisfaction of charge 1 in full
12 March 2018Satisfaction of charge 3 in part
12 March 2018Satisfaction of charge 3 in full
27 September 2017Micro company accounts made up to 31 December 2016
27 September 2017Micro company accounts made up to 31 December 2016
20 September 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 20 September 2017
20 September 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 20 September 2017
20 March 2017Confirmation statement made on 20 March 2017 with updates
20 March 2017Confirmation statement made on 20 March 2017 with updates
14 March 2017Register inspection address has been changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Rsm Springfield House 76 Wellington Street Leeds LS1 2AY
14 March 2017Register inspection address has been changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Rsm Springfield House 76 Wellington Street Leeds LS1 2AY
13 March 2017Register(s) moved to registered inspection location Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
13 March 2017Register(s) moved to registered inspection location Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
1 October 2016Total exemption small company accounts made up to 31 December 2015
1 October 2016Total exemption small company accounts made up to 31 December 2015
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
12 April 2016Termination of appointment of Charlotte Anne Potts as a secretary on 21 March 2016
12 April 2016Termination of appointment of Charlotte Anne Potts as a secretary on 21 March 2016
11 April 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 11 April 2016
11 April 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 11 April 2016
11 April 2016Appointment of Mrs Charlotte Ann Potts as a director on 21 March 2016
11 April 2016Appointment of Mrs Charlotte Ann Potts as a director on 21 March 2016
19 November 2015Total exemption small company accounts made up to 31 December 2014
19 November 2015Total exemption small company accounts made up to 31 December 2014
25 September 2015Previous accounting period shortened from 1 January 2015 to 31 December 2014
25 September 2015Previous accounting period shortened from 1 January 2015 to 31 December 2014
25 September 2015Previous accounting period shortened from 1 January 2015 to 31 December 2014
6 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
6 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
5 May 2015Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 5 May 2015
5 May 2015Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 5 May 2015
5 May 2015Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 5 May 2015
9 October 2014Total exemption small company accounts made up to 2 January 2014
9 October 2014Total exemption small company accounts made up to 2 January 2014
9 October 2014Total exemption small company accounts made up to 2 January 2014
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
31 March 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 31 March 2014
31 March 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 31 March 2014
4 October 2013Total exemption small company accounts made up to 2 January 2013
4 October 2013Total exemption small company accounts made up to 2 January 2013
4 October 2013Total exemption small company accounts made up to 2 January 2013
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
4 October 2012Total exemption small company accounts made up to 2 January 2012
4 October 2012Total exemption small company accounts made up to 2 January 2012
4 October 2012Total exemption small company accounts made up to 2 January 2012
2 April 2012Registered office address changed from C/O Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2 April 2012
2 April 2012Registered office address changed from C/O Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2 April 2012
2 April 2012Registered office address changed from C/O Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2 April 2012
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 2 January 2011
30 September 2011Total exemption small company accounts made up to 2 January 2011
30 September 2011Total exemption small company accounts made up to 2 January 2011
24 March 2011Director's details changed for Mr Adam Marcus Potts on 23 March 2011
24 March 2011Director's details changed for Mr Adam Marcus Potts on 23 March 2011
24 March 2011Secretary's details changed for Mrs Charlotte Anne Potts on 23 March 2011
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
24 March 2011Secretary's details changed for Mrs Charlotte Anne Potts on 23 March 2011
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
1 October 2010Total exemption small company accounts made up to 2 January 2010
1 October 2010Total exemption small company accounts made up to 2 January 2010
1 October 2010Total exemption small company accounts made up to 2 January 2010
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
9 April 2010Register inspection address has been changed
9 April 2010Register inspection address has been changed
9 April 2010Register(s) moved to registered inspection location
9 April 2010Register(s) moved to registered inspection location
21 January 2010Registered office address changed from the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 21 January 2010
21 January 2010Registered office address changed from the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 21 January 2010
2 December 2009Total exemption small company accounts made up to 2 January 2009
2 December 2009Total exemption small company accounts made up to 2 January 2009
2 December 2009Total exemption small company accounts made up to 2 January 2009
28 March 2009Return made up to 23/03/09; full list of members
28 March 2009Return made up to 23/03/09; full list of members
18 February 2009Location of debenture register (non legible)
18 February 2009Location of register of members (non legible)
18 February 2009Location of debenture register (non legible)
18 February 2009Location of register of members (non legible)
8 October 2008Total exemption small company accounts made up to 2 January 2008
8 October 2008Total exemption small company accounts made up to 2 January 2008
8 October 2008Total exemption small company accounts made up to 2 January 2008
25 March 2008Return made up to 23/03/08; full list of members
25 March 2008Return made up to 23/03/08; full list of members
24 September 2007Total exemption small company accounts made up to 2 January 2007
24 September 2007Total exemption small company accounts made up to 2 January 2007
24 September 2007Total exemption small company accounts made up to 2 January 2007
2 April 2007Return made up to 23/03/07; full list of members
2 April 2007Return made up to 23/03/07; full list of members
9 March 2007Location - directors interests register: non legible
9 March 2007Location of register of members (non legible)
9 March 2007Location of debenture register (non legible)
9 March 2007Location of debenture register (non legible)
9 March 2007Location of register of members (non legible)
9 March 2007Location - directors interests register: non legible
17 November 2006Total exemption small company accounts made up to 2 January 2006
17 November 2006Total exemption small company accounts made up to 2 January 2006
17 November 2006Total exemption small company accounts made up to 2 January 2006
11 April 2006Return made up to 23/03/06; full list of members
11 April 2006Return made up to 23/03/06; full list of members
2 November 2005Total exemption small company accounts made up to 2 January 2005
2 November 2005Total exemption small company accounts made up to 2 January 2005
2 November 2005Total exemption small company accounts made up to 2 January 2005
19 April 2005Return made up to 23/03/05; full list of members
19 April 2005Return made up to 23/03/05; full list of members
29 October 2004Total exemption full accounts made up to 2 January 2004
29 October 2004Total exemption full accounts made up to 2 January 2004
29 October 2004Total exemption full accounts made up to 2 January 2004
31 March 2004Return made up to 23/03/04; full list of members
31 March 2004Return made up to 23/03/04; full list of members
9 January 2004Total exemption small company accounts made up to 2 January 2003
9 January 2004Total exemption small company accounts made up to 2 January 2003
9 January 2004Total exemption small company accounts made up to 2 January 2003
26 March 2003Return made up to 23/03/03; full list of members
26 March 2003Return made up to 23/03/03; full list of members
21 May 2002Registered office changed on 21/05/02 from: 4 north park road, harrogate, north yorkshire HG1 5PA
21 May 2002Registered office changed on 21/05/02 from: 4 north park road, harrogate, north yorkshire HG1 5PA
5 May 2002Total exemption small company accounts made up to 2 January 2002
5 May 2002Total exemption small company accounts made up to 2 January 2002
5 May 2002Total exemption small company accounts made up to 2 January 2002
5 April 2002Return made up to 23/03/02; no change of members
5 April 2002Return made up to 23/03/02; no change of members
17 April 2001Full accounts made up to 2 January 2001
17 April 2001Full accounts made up to 2 January 2001
17 April 2001Full accounts made up to 2 January 2001
28 March 2001Return made up to 23/03/01; full list of members
28 March 2001Return made up to 23/03/01; full list of members
27 April 2000Full accounts made up to 2 January 2000
27 April 2000Full accounts made up to 2 January 2000
27 April 2000Full accounts made up to 2 January 2000
5 April 2000Return made up to 23/03/00; full list of members
5 April 2000Return made up to 23/03/00; full list of members
14 July 1999Full accounts made up to 2 January 1999
14 July 1999Full accounts made up to 2 January 1999
14 July 1999Full accounts made up to 2 January 1999
20 April 1999Return made up to 23/03/99; no change of members
20 April 1999Return made up to 23/03/99; no change of members
3 November 1998Full accounts made up to 2 January 1998
3 November 1998Full accounts made up to 2 January 1998
3 November 1998Full accounts made up to 2 January 1998
30 October 1997Full accounts made up to 2 January 1997
30 October 1997Full accounts made up to 2 January 1997
30 October 1997Full accounts made up to 2 January 1997
24 September 1997Resolutions
  • SRES13 ‐ Special resolution
24 September 1997Resolutions
  • SRES13 ‐ Special resolution
22 April 1997Location of debenture register
22 April 1997Location of register of members
22 April 1997Location of debenture register
22 April 1997Location of register of members
8 April 1997Return made up to 23/03/97; full list of members
8 April 1997Location - directors interests register: non legible
8 April 1997Return made up to 23/03/97; full list of members
8 April 1997Location - directors interests register: non legible
29 January 1997Secretary's particulars changed
29 January 1997Director's particulars changed
29 January 1997Director's particulars changed
29 January 1997Secretary's particulars changed
27 December 1996Registered office changed on 27/12/96 from: 5 windsor court, clarence drive, harrogate, HG1 2PE
27 December 1996Registered office changed on 27/12/96 from: 5 windsor court, clarence drive, harrogate, HG1 2PE
5 November 1996Full accounts made up to 2 January 1996
5 November 1996Full accounts made up to 2 January 1996
5 November 1996Full accounts made up to 2 January 1996
22 August 1996Particulars of mortgage/charge
22 August 1996Particulars of mortgage/charge
7 July 1996Return made up to 23/03/96; no change of members
7 July 1996Return made up to 23/03/96; no change of members
25 October 1995Full accounts made up to 2 January 1995
25 October 1995Full accounts made up to 2 January 1995
25 October 1995Full accounts made up to 2 January 1995
25 May 1995Return made up to 23/03/95; no change of members
25 May 1995Return made up to 23/03/95; no change of members
Sign up now to grow your client base. Plans & Pricing