AMBLESIDE PROPERTY INVESTMENT COMPANY
Company number 00597673
- Company Overview for AMBLESIDE PROPERTY INVESTMENT COMPANY (00597673)
- Filing history for AMBLESIDE PROPERTY INVESTMENT COMPANY (00597673)
- People for AMBLESIDE PROPERTY INVESTMENT COMPANY (00597673)
- Charges for AMBLESIDE PROPERTY INVESTMENT COMPANY (00597673)
- More for AMBLESIDE PROPERTY INVESTMENT COMPANY (00597673)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Kenneth Edward Snelling as a director on 1 August 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 15 Lower Ground Floor 65 London Wall London EC2M 5TU England to Elm Cottages Claygate Esher Surrey KT10 0EJ on 1 July 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | TM02 | Termination of appointment of Edward John Snelling as a secretary on 31 May 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Edward John Snelling as a director on 31 May 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
22 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
09 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
16 Nov 2015 | AD01 | Registered office address changed from 9 Newbury Street London EC1A 7HU to 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 16 November 2015 | |
25 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
|
|
17 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
07 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
28 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders |