Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-31 |
delete person Chancellor Jeremy Hunt |
2023-10-06 |
insert person Chancellor Jeremy Hunt |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-04-21 |
delete person Rishi Sunak |
2021-02-19 |
insert person Rishi Sunak |
2020-10-30 |
delete address 18 TAVERN ROAD HADFIELD GLOSSOP ENGLAND SK13 2RB |
2020-10-30 |
insert address 48 UNION STREET HYDE ENGLAND SK14 1ND |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update registered_address |
2020-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2020 FROM
18 TAVERN ROAD
HADFIELD
GLOSSOP
SK13 2RB
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
2020-06-16 |
update statutory_documents CESSATION OF JOHN CHARLES HARVEY MILLS AS A PSC |
2020-04-23 |
delete person Chancellor Rishi Sunak |
2020-03-24 |
insert person Chancellor Rishi Sunak |
2019-12-20 |
delete associated_investor Asset Management Company |
2019-11-20 |
insert associated_investor Asset Management Company |
2019-10-21 |
delete address 222 Oldham Road, Failsworth, Manchester M35 0HH |
2019-10-21 |
delete phone 0161 681 5600 |
2019-09-21 |
delete email am..@btconnect.com |
2019-09-21 |
delete fax 0161 684 9828 |
2019-09-21 |
delete person Peter Scholes |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-06-10 |
update account_ref_day 30 => 31 |
2019-06-10 |
update account_ref_month 4 => 3 |
2019-06-10 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-06-10 |
update accounts_next_due_date 2020-01-31 => 2020-12-31 |
2019-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-05-24 |
update statutory_documents CURRSHO FROM 30/04/2020 TO 31/03/2020 |
2019-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SAVIDGE / 23/05/2019 |
2019-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW SAVIDGE / 23/05/2019 |
2019-03-05 |
insert about_pages_linkeddomain browse-better.com |
2019-03-05 |
insert contact_pages_linkeddomain browse-better.com |
2019-03-05 |
insert index_pages_linkeddomain browse-better.com |
2019-03-05 |
insert service_pages_linkeddomain browse-better.com |
2019-03-05 |
insert terms_pages_linkeddomain browse-better.com |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
delete person Derek Mackay |
2019-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2018-05-13 |
delete terms_pages_linkeddomain google.com |
2018-05-13 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-29 |
update robots_txt_status www.amhaccounts.com: 404 => 200 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-09 |
update website_status DomainNotFound => OK |
2018-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-10-21 |
update website_status OK => DomainNotFound |
2017-07-03 |
delete website_emails ad..@amhashton.co.uk |
2017-07-03 |
insert personal_emails da..@amhaccounts.com |
2017-07-03 |
insert personal_emails jo..@amhaccounts.com |
2017-07-03 |
insert personal_emails st..@amhaccounts.com |
2017-07-03 |
insert website_emails ad..@amhaccounts.com |
2017-07-03 |
delete address 23 Stockport Road
Ashton-under-Lyne
Lancashire
OL7 0LA |
2017-07-03 |
delete email ad..@amhashton.co.uk |
2017-07-03 |
delete email da..@amhashton.co.uk |
2017-07-03 |
delete email jo..@amhashton.co.uk |
2017-07-03 |
delete email st..@amhaccounts.com |
2017-07-03 |
delete fax 0161 339 6141 |
2017-07-03 |
delete phone 0161 339 6140 |
2017-07-03 |
insert email ad..@amhaccounts.com |
2017-07-03 |
insert email da..@amhaccounts.com |
2017-07-03 |
insert email jo..@amhaccounts.com |
2017-07-03 |
insert email st..@amhaccounts.com |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-04-26 |
delete address 23 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0LA |
2017-04-26 |
insert address 18 TAVERN ROAD HADFIELD GLOSSOP ENGLAND SK13 2RB |
2017-04-26 |
update registered_address |
2017-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM
23 STOCKPORT ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL7 0LA |
2016-12-25 |
insert person IRIS Openspace |
2016-07-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-06-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-06-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-05-31 |
update statutory_documents 31/05/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-26 |
update statutory_documents 31/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-07-07 |
delete address 23 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE UNITED KINGDOM OL7 0LA |
2014-07-07 |
insert address 23 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0LA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-12 |
insert person George Osborne |
2014-06-02 |
update statutory_documents 31/05/14 FULL LIST |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-26 |
insert company_previous_name STANDARD HOUSING INVESTMENTS LIMITED |
2013-06-26 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-26 |
update accounts_last_madeup_date null => 2013-04-30 |
2013-06-26 |
update accounts_next_due_date 2014-01-27 => 2015-01-31 |
2013-06-26 |
update name STANDARD HOUSING INVESTMENTS LIMITED => AMH ACCOUNTS LTD |
2013-06-05 |
update statutory_documents 31/05/13 FULL LIST |
2013-05-29 |
update statutory_documents COMPANY NAME CHANGED STANDARD HOUSING INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 29/05/13 |
2013-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2012-12-17 |
delete alias Cookie Policy |
2012-12-17 |
insert email da..@amhashton.co.uk |
2012-12-17 |
insert email jo..@amhashton.co.uk |
2012-12-17 |
insert fax 0161 684 9828 |
2012-12-17 |
insert person David Savidge |
2012-12-17 |
insert person John Charles Harvey Mills |
2012-12-17 |
insert person John Isherwood |
2012-12-17 |
insert person Peter Scholes |
2012-12-17 |
insert person Stephen Kenworthy Howard |
2012-05-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW SAVIDGE |
2012-05-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT ISHERWOOD |
2012-05-31 |
update statutory_documents 31/05/12 FULL LIST |
2012-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE GAUCAS |
2012-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN |
2012-04-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |