About

Registered Number: 07685624
Date of Incorporation: 28/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor, 30 Victoria Avenue, Harrogate, HG1 5PR,

 

Amco Developments Group Ltd was registered on 28 June 2011 with its registered office in Harrogate, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Heap, Helen Louise, Heap, Paul Leslie, Brown, Peter John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAP, Helen Louise 01 November 2011 - 1
HEAP, Paul Leslie 01 September 2011 - 1
BROWN, Peter John 01 September 2011 30 January 2014 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 20 March 2017
AD01 - Change of registered office address 24 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 09 April 2014
RESOLUTIONS - N/A 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 10 August 2012
RESOLUTIONS - N/A 28 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2011
SH08 - Notice of name or other designation of class of shares 21 November 2011
AP01 - Appointment of director 21 November 2011
CERTNM - Change of name certificate 17 November 2011
CONNOT - N/A 08 November 2011
SH01 - Return of Allotment of shares 06 September 2011
AD01 - Change of registered office address 06 September 2011
AA01 - Change of accounting reference date 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
NEWINC - New incorporation documents 28 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.