-
AM SURVEYING PROPERTY SERVICES LIMITED - 42 New Road, Ditton, Aylesford, Kent, United Kingdom
Company Information
- Company registration number
- 06458260
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 42 New Road
- Ditton
- Aylesford
- Kent
- ME20 6AD
- England 42 New Road, Ditton, Aylesford, Kent, ME20 6AD, England UK
Management
- Managing Directors
- MACKINTOSH, Matthew George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-20
- Age Of Company 2007-12-20 16 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- Mr Anthony Mackintosh
- Mr Matthew George Mackintosh
- Mrs Paris Mackintosh
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- A M KENT LIMITED
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Last Return Made Up To:
- 2012-12-20
- Annual Return
- Due Date: 2023-01-04
- Last Date: 2021-12-21
-
AM SURVEYING PROPERTY SERVICES LIMITED Company Description
- AM SURVEYING PROPERTY SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06458260. Its current trading status is "live". It was registered 2007-12-20. It was previously called A M KENT LIMITED. It has declared SIC or NACE codes as "68320". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-12-20.It can be contacted at 42 New Road .
Get AM SURVEYING PROPERTY SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Am Surveying Property Services Limited - 42 New Road, Ditton, Aylesford, Kent, United Kingdom
- 2007-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AM SURVEYING PROPERTY SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-15) - AA
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-19) - AA
-
notification-of-a-person-with-significant-control (2019-08-27) - PSC01
-
cessation-of-a-person-with-significant-control (2019-08-27) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-08-27) - TM02
-
termination-director-company-with-name-termination-date (2019-08-27) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-27) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-19) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-03) - AR01
-
confirmation-statement-with-updates (2016-12-20) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-19) - AA
-
appoint-person-director-company-with-name-date (2015-10-01) - AP01
-
termination-director-company-with-name-termination-date (2015-10-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-31) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2014-10-17) - RP04
-
change-person-director-company-with-change-date (2014-10-13) - CH01
-
change-person-secretary-company-with-change-date (2014-10-13) - CH03
-
capital-allotment-shares (2014-10-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
-
capital-allotment-shares (2014-10-07) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-01) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-01-12) - CH03
-
change-person-director-company-with-change-date (2010-01-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-06-18) - AD01
-
capital-allotment-shares (2010-11-24) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-21) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-05-27) - AA
-
legacy (2009-01-30) - 363a
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-04-28) - CERTNM
-
legacy (2008-05-23) - 288c
-
legacy (2008-10-06) - 225
-
legacy (2008-05-27) - 288c
keyboard_arrow_right 2007
-
legacy (2007-12-20) - 288a
-
legacy (2007-12-20) - 288b
-
incorporation-company (2007-12-20) - NEWINC