Having been setup in 2005, A M N Foam Ltd have registered office in Haverhill in Suffolk, it's status is listed as "Active". The business has one director listed as Oglesby, Michelle Marie at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OGLESBY, Michelle Marie | 01 September 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
PSC05 - N/A | 30 March 2020 | |
CS01 - N/A | 20 August 2019 | |
AD01 - Change of registered office address | 16 July 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
AP01 - Appointment of director | 28 September 2017 | |
CS01 - N/A | 18 September 2017 | |
PSC07 - N/A | 18 September 2017 | |
PSC02 - N/A | 18 September 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 01 October 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 June 2012 | |
MG01 - Particulars of a mortgage or charge | 28 May 2012 | |
MG01 - Particulars of a mortgage or charge | 24 May 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH03 - Change of particulars for secretary | 29 September 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 15 September 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
RESOLUTIONS - N/A | 05 September 2005 | |
RESOLUTIONS - N/A | 05 September 2005 | |
RESOLUTIONS - N/A | 05 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
NEWINC - New incorporation documents | 16 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 16 May 2012 | Outstanding |
N/A |