A & M INVESTMENTS LIMITED

03500154
CHARLES HOUSE TATTON STREET KNUTSFORD ENGLAND WA16 6EN

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2024 officers Change of particulars for corporate director (New Quadrant Trust Corporation Limited) 1 Buy now
25 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 accounts Annual Accounts 7 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 officers Change of particulars for corporate director (New Quadrant Trust Corporation Limited) 1 Buy now
01 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2023 officers Change of particulars for corporate director (New Quadrant Trust Corporation Limited) 1 Buy now
30 May 2023 officers Change of particulars for corporate director (New Quadrant Trust Corporation Limited) 1 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 officers Change of particulars for corporate director (New Quadrant Trust Corporation Limited) 1 Buy now
01 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 officers Termination of appointment of director (Philip Urmston) 1 Buy now
30 Nov 2020 officers Termination of appointment of director (Christopher John Thomson) 1 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2020 officers Termination of appointment of secretary (Lee Marcus Warburton) 1 Buy now
09 Nov 2020 officers Appointment of secretary (Mr Rupert William Neild Collis) 2 Buy now
09 Nov 2020 officers Appointment of director (Mr Simon James Finbar Geary) 2 Buy now
12 Oct 2020 accounts Annual Accounts 11 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 officers Termination of appointment of secretary (Christopher John Thomson) 1 Buy now
27 Jul 2020 officers Appointment of secretary (Mr Lee Marcus Warburton) 2 Buy now
27 Jul 2020 officers Appointment of corporate director (New Quadrant Trust Corporation Limited) 2 Buy now
15 Nov 2019 accounts Annual Accounts 12 Buy now
23 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2019 officers Termination of appointment of director (Jeffrey Holmes Riley) 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 11 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 12 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
02 Aug 2016 accounts Annual Accounts 6 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
01 Oct 2015 accounts Annual Accounts 7 Buy now
16 Feb 2015 annual-return Annual Return 6 Buy now
13 Oct 2014 accounts Annual Accounts 4 Buy now
07 Feb 2014 annual-return Annual Return 6 Buy now
31 Oct 2013 accounts Annual Accounts 5 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
13 Sep 2012 accounts Annual Accounts 5 Buy now
17 May 2012 officers Appointment of director (Philip Urmston) 3 Buy now
27 Jan 2012 annual-return Annual Return 5 Buy now
19 Jul 2011 accounts Annual Accounts 5 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
07 Jun 2010 accounts Annual Accounts 5 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
13 Jul 2009 accounts Annual Accounts 6 Buy now
26 Jan 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
25 Apr 2008 accounts Annual Accounts 7 Buy now
05 Feb 2008 annual-return Return made up to 28/01/08; full list of members 2 Buy now
05 Feb 2008 officers Director's particulars changed 1 Buy now
24 May 2007 accounts Annual Accounts 5 Buy now
30 Jan 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
29 Sep 2006 accounts Annual Accounts 6 Buy now
07 Feb 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
18 Jun 2005 accounts Annual Accounts 7 Buy now
09 Feb 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
29 Nov 2004 accounts Annual Accounts 7 Buy now
16 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 5 Buy now
13 Feb 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
23 Aug 2003 accounts Annual Accounts 7 Buy now
06 Feb 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
29 Oct 2002 accounts Annual Accounts 10 Buy now
05 Feb 2002 annual-return Return made up to 28/01/02; full list of members 6 Buy now
06 Jul 2001 accounts Annual Accounts 10 Buy now
29 Jan 2001 annual-return Return made up to 28/01/01; full list of members 6 Buy now
29 Sep 2000 mortgage Particulars of mortgage/charge 5 Buy now
08 Aug 2000 accounts Annual Accounts 10 Buy now
04 Feb 2000 annual-return Return made up to 28/01/00; full list of members 6 Buy now
27 Sep 1999 accounts Annual Accounts 9 Buy now
15 Jun 1999 mortgage Particulars of mortgage/charge 4 Buy now
21 Apr 1999 accounts Accounting reference date extended from 31/01/99 to 31/03/99 1 Buy now
28 Jan 1999 annual-return Return made up to 28/01/99; full list of members 6 Buy now
21 Dec 1998 mortgage Particulars of mortgage/charge 4 Buy now
05 Aug 1998 mortgage Particulars of mortgage/charge 4 Buy now
18 Mar 1998 capital Ad 13/03/98--------- £ si 499998@1=499998 £ ic 2/500000 2 Buy now
18 Mar 1998 capital Nc inc already adjusted 13/03/98 1 Buy now
18 Mar 1998 resolution Resolution 1 Buy now
16 Mar 1998 officers New director appointed 2 Buy now
16 Mar 1998 officers New secretary appointed;new director appointed 3 Buy now
16 Mar 1998 officers Director resigned 1 Buy now
16 Mar 1998 officers Secretary resigned 1 Buy now
11 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 1998 address Registered office changed on 10/03/98 from: 120 east road london N1 6AA 1 Buy now
28 Jan 1998 incorporation Incorporation Company 15 Buy now