Advanced company searchLink opens in new window

AMBER ROAD HOTELS LIMITED

Company number 01535923

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)
11 May 2010 CH01 Director's details changed for Michael Berwyn Jones on 4 May 2010
11 May 2010 CH01 Director's details changed for Mr Nicholas John Temple on 4 May 2010
11 May 2010 CH01 Director's details changed for Mr Ian Charles Hamilton on 4 May 2010
11 May 2010 CH01 Director's details changed for Nicholas Rupert Ian Foot on 4 May 2010
11 May 2010 CH01 Director's details changed for Ole Bettum on 4 May 2010
11 May 2010 CH03 Secretary's details changed for Mr Ian Charles Hamilton on 4 May 2010
14 Jan 2010 TM01 Termination of appointment of Christopher Needham as a director
20 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Michael Berwyn Jones on 4 October 2009
20 Oct 2009 CH01 Director's details changed for Mr Nicholas John Temple on 4 October 2009
20 Oct 2009 CH01 Director's details changed for Ian Hamilton on 4 October 2009
20 Oct 2009 CH01 Director's details changed for Nicholas Rupert Ian Foot on 4 October 2009
20 Oct 2009 CH01 Director's details changed for Christopher Needham on 4 October 2009
20 Oct 2009 CH01 Director's details changed for Ole Bettum on 4 October 2009
12 Oct 2009 TM01 Termination of appointment of Nicholas Hurrell as a director
19 Jun 2009 AA Full accounts made up to 31 March 2009
13 Mar 2009 288a Director appointed nicholas temple
02 Nov 2008 288a Director appointed michael jones
14 Oct 2008 363a Return made up to 04/10/08; full list of members
08 Sep 2008 AA Full accounts made up to 31 March 2008
21 Jan 2008 288a New director appointed
07 Nov 2007 363a Return made up to 04/10/07; full list of members
12 Aug 2007 155(6)a Declaration of assistance for shares acquisition
12 Aug 2007 288a New director appointed
11 Aug 2007 403a Declaration of satisfaction of mortgage/charge