Total Documents | 327 |
---|
Total Pages | 1,538 |
---|
26 March 2024 | Appointment of Mr Kelvin Matthew Dryden as a director on 6 March 2024 |
---|---|
20 March 2024 | Termination of appointment of Rodney Derek Filshie as a director on 6 March 2024 |
6 December 2023 | Appointment of Mr Rodney Derek Filshie as a director on 28 November 2023 |
11 August 2023 | Director's details changed for Mr Jack Anthony Scott on 21 July 2023 |
27 July 2023 | Appointment of Gerry Connelly as a director on 24 July 2023 |
3 July 2023 | Termination of appointment of Nadiia Kaznacheieva as a director on 13 June 2023 |
28 April 2023 | Confirmation statement made on 16 April 2023 with no updates |
19 April 2023 | Group of companies' accounts made up to 31 December 2022 |
20 September 2022 | Appointment of Nadiia Kaznacheieva as a director on 6 September 2022 |
20 September 2022 | Termination of appointment of Jack William Woodruff as a director on 6 September 2022 |
30 August 2022 | Group of companies' accounts made up to 31 December 2021 |
23 August 2022 | Termination of appointment of Kashif Rahuf as a director on 24 May 2022 |
23 August 2022 | Appointment of Mr Thomas Samuel Cunningham as a director on 24 May 2022 |
27 April 2022 | Confirmation statement made on 16 April 2022 with no updates |
26 April 2022 | Change of details for Amey Ventures Investments Limited as a person with significant control on 31 March 2022 |
7 March 2022 | Appointment of Mr Jack William Woodruff as a director on 10 December 2021 |
7 March 2022 | Termination of appointment of Amit Joshi as a director on 10 December 2021 |
7 March 2022 | Termination of appointment of John Gerard Connelly as a director on 7 March 2022 |
18 August 2021 | Termination of appointment of Thomas Samuel Cunningham as a director on 1 July 2021 |
18 August 2021 | Appointment of Jack Anthony Scott as a director on 1 July 2021 |
23 July 2021 | Cessation of Lagg Holdings Limited as a person with significant control on 20 September 2019 |
23 July 2021 | Change of details for Amey Ventures Investments Limited as a person with significant control on 2 September 2019 |
23 July 2021 | Change of details for Fenton Holdco Ltd as a person with significant control on 20 September 2019 |
13 July 2021 | Group of companies' accounts made up to 31 December 2020 |
10 May 2021 | Secretary's details changed for Hcp Management Services Limited on 23 April 2021 |
28 April 2021 | Confirmation statement made on 16 April 2021 with no updates |
22 September 2020 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 17 September 2020 |
17 July 2020 | Group of companies' accounts made up to 31 December 2019 |
29 April 2020 | Appointment of Mr John Gerard Connelly as a director on 23 April 2020 |
21 April 2020 | Confirmation statement made on 16 April 2020 with updates |
17 April 2020 | Appointment of Mr Kashif Rahuf as a director on 18 March 2020 |
27 March 2020 | Termination of appointment of Asif Ghafoor as a director on 13 March 2020 |
9 March 2020 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 9 March 2020 |
9 March 2020 | Director's details changed for Mr Thomas Samuel Cunningham on 9 March 2020 |
16 January 2020 | Director's details changed for Katherine Pearman on 16 January 2020 |
16 January 2020 | Director's details changed for Mr Asif Ghafoor on 16 January 2020 |
15 January 2020 | Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019 |
15 January 2020 | Notification of Fenton Holdco Ltd as a person with significant control on 20 September 2019 |
15 January 2020 | Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019 |
7 November 2019 | Termination of appointment of Neeti Mukundrai Anand as a director on 5 November 2019 |
7 November 2019 | Appointment of Amit Joshi as a director on 5 November 2019 |
29 July 2019 | Group of companies' accounts made up to 31 December 2018 |
15 May 2019 | Appointment of Mr Thomas Samuel Cunningham as a director on 30 April 2019 |
15 May 2019 | Termination of appointment of Carl Harvey Dix as a director on 30 April 2019 |
15 May 2019 | Termination of appointment of Carlos Vela Lazaga as a director on 30 April 2019 |
15 May 2019 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 30 April 2019 |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates |
25 October 2018 | Termination of appointment of Helen Mary Murphy as a director on 22 October 2018 |
25 October 2018 | Appointment of Ms Neeti Mukundrai Anand as a director on 22 October 2018 |
28 September 2018 | Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
27 September 2018 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 |
27 September 2018 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 |
20 July 2018 | Appointment of Katherine Pearman as a director on 22 June 2018 |
20 July 2018 | Termination of appointment of Peter John Leahy as a director on 22 June 2018 |
4 June 2018 | Appointment of Carlos Vela Lazaga as a director on 17 May 2018 |
4 June 2018 | Termination of appointment of David Richard Bradbury as a director on 17 May 2018 |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates |
13 April 2018 | Group of companies' accounts made up to 31 December 2017 |
6 April 2018 | Director's details changed for Mr David Richard Bradbury on 9 January 2017 |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 |
15 December 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 Whiteoak Square London Road Swanley Kent BR8 7AG on 15 December 2016 |
15 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY |
15 December 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 Whiteoak Square London Road Swanley Kent BR8 7AG on 15 December 2016 |
15 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY |
19 October 2016 | Termination of appointment of Adam George Waddington as a director on 3 October 2016 |
19 October 2016 | Termination of appointment of Moira Turnbull-Fox as a director on 3 October 2016 |
19 October 2016 | Appointment of Ms Helen Mary Murphy as a director on 3 October 2016 |
19 October 2016 | Termination of appointment of Moira Turnbull-Fox as a director on 3 October 2016 |
19 October 2016 | Termination of appointment of Adam George Waddington as a director on 3 October 2016 |
19 October 2016 | Appointment of Ms Helen Mary Murphy as a director on 3 October 2016 |
18 September 2016 | Termination of appointment of John Gerard Connelly as a director on 24 August 2016 |
18 September 2016 | Termination of appointment of John Gerard Connelly as a director on 24 August 2016 |
18 September 2016 | Appointment of Mr Peter John Leahy as a director on 24 August 2016 |
18 September 2016 | Appointment of Mr Peter John Leahy as a director on 24 August 2016 |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 |
21 April 2016 | Secretary's details changed for Teresa Sarag Hedges on 15 April 2016 |
21 April 2016 | Secretary's details changed for Teresa Sarag Hedges on 15 April 2016 |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 February 2016 | Appointment of Mrs Moira Turnbull-Fox as a director on 10 February 2016 |
25 February 2016 | Appointment of Mrs Moira Turnbull-Fox as a director on 10 February 2016 |
28 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
28 September 2015 | Appointment of Teresa Sarag Hedges as a secretary on 4 September 2015 |
28 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
28 September 2015 | Appointment of Teresa Sarag Hedges as a secretary on 4 September 2015 |
28 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 |
28 September 2015 | Appointment of Teresa Sarag Hedges as a secretary on 4 September 2015 |
14 May 2015 | Group of companies' accounts made up to 31 December 2014 |
14 May 2015 | Group of companies' accounts made up to 31 December 2014 |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 February 2015 | Appointment of Mr Adam George Waddington as a director on 18 December 2014 |
21 February 2015 | Termination of appointment of Moira Turnbull-Fox as a director on 18 December 2014 |
21 February 2015 | Appointment of Mr Adam George Waddington as a director on 18 December 2014 |
21 February 2015 | Termination of appointment of Moira Turnbull-Fox as a director on 18 December 2014 |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 October 2013 | Director's details changed for Mr Carl Harvey Dix on 29 August 2013 |
14 October 2013 | Director's details changed for Mr Carl Harvey Dix on 29 August 2013 |
11 September 2013 | Termination of appointment of Richard Groome as a director |
11 September 2013 | Appointment of Mr Carl Harvey Dix as a director |
11 September 2013 | Appointment of Mr Carl Harvey Dix as a director |
11 September 2013 | Termination of appointment of Richard Groome as a director |
7 August 2013 | Appointment of Asif Ghafoor as a director |
7 August 2013 | Appointment of Asif Ghafoor as a director |
6 August 2013 | Termination of appointment of Keith Cottrell as a director |
6 August 2013 | Termination of appointment of Keith Cottrell as a director |
23 May 2013 | Group of companies' accounts made up to 31 December 2012 |
23 May 2013 | Group of companies' accounts made up to 31 December 2012 |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
8 March 2013 | Appointment of Moira Turnbull-Fox as a director |
8 March 2013 | Termination of appointment of Engel Koolhaas as a director |
8 March 2013 | Appointment of Moira Turnbull-Fox as a director |
8 March 2013 | Termination of appointment of Engel Koolhaas as a director |
8 February 2013 | Director's details changed for Mr Keith Cottrell on 17 August 2012 |
8 February 2013 | Director's details changed for Mr Keith Cottrell on 17 August 2012 |
18 October 2012 | Termination of appointment of Roger Miller as a secretary |
18 October 2012 | Appointment of Maria Lewis as a secretary |
18 October 2012 | Termination of appointment of Roger Miller as a secretary |
18 October 2012 | Appointment of Maria Lewis as a secretary |
13 September 2012 | Appointment of Engel Johan Roelof Koolhaas as a director |
13 September 2012 | Termination of appointment of Benjamin Johnstone as a director |
13 September 2012 | Appointment of Engel Johan Roelof Koolhaas as a director |
13 September 2012 | Termination of appointment of Benjamin Johnstone as a director |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 |
18 April 2012 | Director's details changed for Mr Richard Leonard Groome on 15 April 2012 |
18 April 2012 | Director's details changed for Mr David Richard Bradbury on 15 April 2012 |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
18 April 2012 | Director's details changed for Mr Richard Leonard Groome on 15 April 2012 |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
18 April 2012 | Director's details changed for Mr David Richard Bradbury on 15 April 2012 |
20 January 2012 | Termination of appointment of Angela Roshier as a director |
20 January 2012 | Appointment of Mr Benjamin Maurice Edward Johnstone as a director |
20 January 2012 | Termination of appointment of Angela Roshier as a director |
20 January 2012 | Appointment of Mr Benjamin Maurice Edward Johnstone as a director |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 |
14 April 2011 | Termination of appointment of Martin Channon as a director |
14 April 2011 | Termination of appointment of Martin Channon as a director |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 |
4 November 2010 | Termination of appointment of Michael Notman as a director |
4 November 2010 | Appointment of Angela Louise Roshier as a director |
4 November 2010 | Appointment of Angela Louise Roshier as a director |
4 November 2010 | Termination of appointment of Michael Notman as a director |
10 August 2010 | Appointment of John Gerard Connelly as a director |
10 August 2010 | Appointment of John Gerard Connelly as a director |
28 May 2010 | Group of companies' accounts made up to 31 December 2009 |
28 May 2010 | Group of companies' accounts made up to 31 December 2009 |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
30 November 2009 | Auditor's resignation |
30 November 2009 | Auditor's resignation |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
27 October 2009 | Director's details changed for Martin Channon on 2 October 2009 |
27 October 2009 | Director's details changed for Martin Channon on 2 October 2009 |
27 October 2009 | Director's details changed for Michael Irving Notman on 2 October 2009 |
27 October 2009 | Director's details changed for Keith Cottrell on 1 October 2009 |
27 October 2009 | Director's details changed for Keith Cottrell on 1 October 2009 |
27 October 2009 | Director's details changed for Michael Irving Notman on 2 October 2009 |
27 October 2009 | Director's details changed for Michael Irving Notman on 2 October 2009 |
27 October 2009 | Director's details changed for Martin Channon on 2 October 2009 |
27 October 2009 | Director's details changed for Keith Cottrell on 1 October 2009 |
14 July 2009 | Full accounts made up to 31 December 2008 |
14 July 2009 | Full accounts made up to 31 December 2008 |
23 April 2009 | Return made up to 15/04/09; full list of members |
23 April 2009 | Return made up to 15/04/09; full list of members |
26 June 2008 | Full accounts made up to 31 December 2007 |
26 June 2008 | Full accounts made up to 31 December 2007 |
5 June 2008 | Director appointed martin channon |
5 June 2008 | Appointment terminated director nicholas dawson |
5 June 2008 | Director appointed michael irving notman |
5 June 2008 | Director appointed michael irving notman |
5 June 2008 | Director appointed martin channon |
5 June 2008 | Appointment terminated director nicholas dawson |
29 April 2008 | Appointment terminate, director derek potts logged form |
29 April 2008 | Appointment terminate, director derek potts logged form |
24 April 2008 | Return made up to 15/04/08; full list of members |
24 April 2008 | Return made up to 15/04/08; full list of members |
21 April 2008 | Appointment terminated director peter couldery |
21 April 2008 | Appointment terminated director peter couldery |
17 March 2008 | Director appointed david richard bradbury |
17 March 2008 | Director appointed david richard bradbury |
11 March 2008 | Director appointed peter alan james couldery |
11 March 2008 | Director appointed peter alan james couldery |
28 February 2008 | Appointment terminated director peter couldery |
28 February 2008 | Appointment terminated director peter couldery |
8 February 2008 | New director appointed |
8 February 2008 | Director resigned |
8 February 2008 | Director resigned |
8 February 2008 | New director appointed |
20 July 2007 | Full accounts made up to 31 December 2006 |
20 July 2007 | Full accounts made up to 31 December 2006 |
18 April 2007 | Return made up to 15/04/07; full list of members |
18 April 2007 | Return made up to 15/04/07; full list of members |
17 April 2007 | New secretary appointed |
17 April 2007 | Secretary resigned |
17 April 2007 | Secretary resigned |
17 April 2007 | New secretary appointed |
15 February 2007 | Full accounts made up to 31 December 2005 |
15 February 2007 | Full accounts made up to 31 December 2005 |
23 October 2006 | New director appointed |
23 October 2006 | Director resigned |
23 October 2006 | Director resigned |
23 October 2006 | New director appointed |
18 April 2006 | Return made up to 15/04/06; full list of members |
18 April 2006 | Return made up to 15/04/06; full list of members |
21 October 2005 | Director resigned |
21 October 2005 | New director appointed |
21 October 2005 | New director appointed |
21 October 2005 | New director appointed |
21 October 2005 | Director resigned |
21 October 2005 | Director resigned |
21 October 2005 | New director appointed |
21 October 2005 | Director resigned |
28 July 2005 | Director's particulars changed |
28 July 2005 | Director's particulars changed |
11 May 2005 | Return made up to 15/04/05; full list of members
|
11 May 2005 | Return made up to 15/04/05; full list of members
|
22 April 2005 | Full accounts made up to 31 December 2004 |
22 April 2005 | Full accounts made up to 31 December 2004 |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
1 November 2004 | Total exemption full accounts made up to 31 December 2003 |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 |
11 May 2004 | Return made up to 15/04/04; full list of members |
11 May 2004 | Return made up to 15/04/04; full list of members |
10 May 2004 | Director's particulars changed |
10 May 2004 | Director's particulars changed |
29 March 2004 | Ad 22/12/03--------- £ si 24999@1=24999 £ ic 1/25000 |
29 March 2004 | Ad 22/12/03--------- £ si 24999@1=24999 £ ic 1/25000 |
23 March 2004 | Nc inc already adjusted 22/12/03 |
23 March 2004 | Resolutions
|
23 March 2004 | Nc inc already adjusted 22/12/03 |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
30 January 2004 | Director resigned |
30 January 2004 | Secretary resigned |
30 January 2004 | Director resigned |
30 January 2004 | Secretary resigned |
30 January 2004 | Director resigned |
30 January 2004 | Director resigned |
23 January 2004 | New director appointed |
23 January 2004 | New secretary appointed |
23 January 2004 | New director appointed |
23 January 2004 | New director appointed |
23 January 2004 | New director appointed |
23 January 2004 | New secretary appointed |
8 January 2004 | Particulars of mortgage/charge |
8 January 2004 | Particulars of mortgage/charge |
10 December 2003 | Registered office changed on 10/12/03 from: 13-14 margaret street london W1W 8RN |
10 December 2003 | Registered office changed on 10/12/03 from: 13-14 margaret street london W1W 8RN |
10 October 2003 | New director appointed |
10 October 2003 | New director appointed |
24 September 2003 | Director resigned |
24 September 2003 | Director resigned |
23 September 2003 | Director resigned |
23 September 2003 | Director resigned |
23 September 2003 | Director resigned |
23 September 2003 | Director resigned |
26 July 2003 | Total exemption full accounts made up to 31 December 2002 |
26 July 2003 | Total exemption full accounts made up to 31 December 2002 |
19 June 2003 | Return made up to 15/04/03; full list of members |
19 June 2003 | Return made up to 15/04/03; full list of members
|
18 June 2003 | Secretary resigned |
18 June 2003 | Secretary resigned |
19 May 2003 | New director appointed |
19 May 2003 | New director appointed |
14 April 2003 | Company name changed amey ventures LIMITED\certificate issued on 14/04/03 |
14 April 2003 | Company name changed amey ventures LIMITED\certificate issued on 14/04/03 |
21 March 2003 | New director appointed |
21 March 2003 | New director appointed |
18 March 2003 | Director resigned |
18 March 2003 | Director resigned |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD |
6 February 2003 | Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD |
15 January 2003 | Company name changed amey (marlborough street) holdin gs LIMITED\certificate issued on 15/01/03 |
15 January 2003 | Company name changed amey (marlborough street) holdin gs LIMITED\certificate issued on 15/01/03 |
7 November 2002 | Director resigned |
7 November 2002 | Director resigned |
25 September 2002 | New director appointed |
25 September 2002 | New director appointed |
19 September 2002 | Director resigned |
19 September 2002 | Director resigned |
29 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 |
29 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 |
26 June 2002 | Memorandum and Articles of Association |
26 June 2002 | Memorandum and Articles of Association |
24 June 2002 | Director resigned |
24 June 2002 | New director appointed |
24 June 2002 | New secretary appointed |
24 June 2002 | New director appointed |
24 June 2002 | New director appointed |
24 June 2002 | New director appointed |
24 June 2002 | New director appointed |
24 June 2002 | Director resigned |
24 June 2002 | New director appointed |
24 June 2002 | Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU |
24 June 2002 | New director appointed |
24 June 2002 | Director resigned |
24 June 2002 | New director appointed |
24 June 2002 | New director appointed |
24 June 2002 | New director appointed |
24 June 2002 | New director appointed |
24 June 2002 | New secretary appointed
|
24 June 2002 | New director appointed |
24 June 2002 | Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU |
24 June 2002 | Director resigned |
6 June 2002 | Company name changed MC239 LIMITED\certificate issued on 06/06/02 |
6 June 2002 | Company name changed MC239 LIMITED\certificate issued on 06/06/02 |
15 April 2002 | Incorporation |
15 April 2002 | Incorporation |