A M H PROPERTY SERVICES LTD - History of Changes


DateDescription
2024-04-07 insert company_previous_name ARROE KITCHEN'S LTD
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update name ARROE KITCHEN'S LTD => A M H PROPERTY SERVICES LTD
2023-09-07 delete address 29 JAMES NIVEN COURT HULL ENGLAND HU9 3AQ
2023-09-07 insert address 27 WESTLANDS ROAD SPROATLEY HULL ENGLAND HU11 4XA
2023-09-07 update registered_address
2023-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM 27 WESTLANDS ROAD SPROATLEY HULL HU11 4XA ENGLAND
2023-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM 29 JAMES NIVEN COURT HULL HU9 3AQ ENGLAND
2023-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARNELL / 08/08/2023
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ARNELL / 08/08/2023
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-12-07 delete address 7 WESTMINSTER COURT GOOLE UNITED KINGDOM DN14 6NP
2020-12-07 insert address 29 JAMES NIVEN COURT HULL ENGLAND HU9 3AQ
2020-12-07 update registered_address
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-10-09 update statutory_documents CESSATION OF DANIEL ROE AS A PSC
2020-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 7 WESTMINSTER COURT GOOLE DN14 6NP UNITED KINGDOM
2020-09-28 update statutory_documents DIRECTOR APPOINTED MR MARK ARNELL
2020-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL ROE
2020-02-07 update account_category NO ACCOUNTS FILED => null
2020-02-07 update accounts_last_madeup_date null => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-08 => 2021-05-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2018-08-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION