About

Registered Number: 06742280
Date of Incorporation: 05/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL

 

Founded in 2008, Adv Management Services Ltd has its registered office in Berkshire, it's status at Companies House is "Active". The companies directors are listed as Shaw, Natalie Amanda, Lowe, Hilary Anne in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
LOWE, Hilary Anne 25 November 2009 22 July 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 05 November 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
CS01 - N/A 05 November 2018
AP03 - Appointment of secretary 02 October 2018
AA - Annual Accounts 17 August 2018
MR01 - N/A 13 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 06 November 2015
AUD - Auditor's letter of resignation 06 November 2015
AD01 - Change of registered office address 29 October 2015
AUD - Auditor's letter of resignation 23 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 06 July 2015
RESOLUTIONS - N/A 30 June 2015
CC04 - Statement of companies objects 30 June 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 02 April 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 08 July 2014
MISC - Miscellaneous document 25 February 2014
MISC - Miscellaneous document 21 February 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 08 January 2013
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 November 2011
TM02 - Termination of appointment of secretary 26 July 2011
AUD - Auditor's letter of resignation 03 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP03 - Appointment of secretary 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
225 - Change of Accounting Reference Date 27 March 2009
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.