About

Registered Number: 06458260
Date of Incorporation: 20/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 42 New Road, Ditton, Aylesford, Kent, ME20 6AD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKINTOSH, Matthew George 01 October 2015 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.