Advanced company searchLink opens in new window

AMBERCROFT PROPERTIES LIMITED

Company number 01253145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2017 CH03 Secretary's details changed for Nigel Keith Ross on 21 May 2016
20 Dec 2016 AP01 Appointment of Dr Susan Diana Granik as a director on 28 November 2016
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 MR04 Satisfaction of charge 8 in full
22 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
16 Oct 2014 AD01 Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street London EC2M 1QS on 16 October 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
26 Sep 2012 AA Accounts for a small company made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
09 Sep 2011 AA Accounts for a small company made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
03 Sep 2010 AA Accounts for a small company made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mrs Jane Marian Leaver on 27 November 2009
14 Jul 2010 CH01 Director's details changed for Lynne Ross on 9 July 2010
14 Jul 2010 CH01 Director's details changed for Mr Brian Ivan Leaver on 27 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Brian Ivan Leaver on 27 November 2009
08 Dec 2009 CH01 Director's details changed for Mrs Jane Marian Leaver on 27 November 2009
25 Aug 2009 AA Accounts for a small company made up to 31 March 2009
04 Aug 2009 363a Return made up to 09/07/09; full list of members