Founded in 2007, Am Surveying Property Services Ltd has its registered office in Aylesford in Kent, it has a status of "Active". The business has only one director listed. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKINTOSH, Matthew George | 01 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 19 November 2019 | |
PSC01 - N/A | 27 August 2019 | |
PSC07 - N/A | 27 August 2019 | |
PSC07 - N/A | 27 August 2019 | |
TM02 - Termination of appointment of secretary | 27 August 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
MR01 - N/A | 27 August 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 19 October 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 19 December 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 18 November 2016 | |
AD01 - Change of registered office address | 30 August 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AP01 - Appointment of director | 01 October 2015 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
AD01 - Change of registered office address | 27 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 31 December 2014 | |
RP04 - N/A | 17 October 2014 | |
CH01 - Change of particulars for director | 13 October 2014 | |
CH01 - Change of particulars for director | 13 October 2014 | |
CH03 - Change of particulars for secretary | 13 October 2014 | |
SH01 - Return of Allotment of shares | 09 October 2014 | |
SH01 - Return of Allotment of shares | 07 October 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 24 December 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 01 February 2011 | |
SH01 - Return of Allotment of shares | 24 November 2010 | |
AD01 - Change of registered office address | 18 June 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH03 - Change of particulars for secretary | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 30 January 2009 | |
225 - Change of Accounting Reference Date | 06 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2008 | |
CERTNM - Change of name certificate | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
NEWINC - New incorporation documents | 20 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2019 | Outstanding |
N/A |