Advanced company searchLink opens in new window

AMBASSADOR COURT LIMITED

Company number 01572044

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)
07 Feb 2025 AD03 Register(s) moved to registered inspection location Six Olton Bridge 245 Warwick Road Solihull B92 7AH
07 Feb 2025 AD02 Register inspection address has been changed from Flat 7,Ambassador Court Kenilworth Road Leamington Spa CV32 6JF England to Six Olton Bridge 245 Warwick Road Solihull B92 7AH
24 Jun 2024 AA Micro company accounts made up to 30 September 2023
26 May 2024 TM01 Termination of appointment of David Turner as a director on 3 May 2024
16 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
05 Jan 2024 AP01 Appointment of Ms Julie Ann Johannessen as a director on 21 November 2023
05 Jan 2024 AP01 Appointment of Ms Theresa Maria Giovanna Guy as a director on 21 November 2023
25 Aug 2023 TM01 Termination of appointment of Alison Knott as a director on 23 August 2023
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 September 2020
08 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
19 May 2020 AA Micro company accounts made up to 30 September 2019
14 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
05 Dec 2018 AD01 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to Six Olton Bridge 245 Warwick Road Solihull B92 7AH on 5 December 2018
05 Dec 2018 AP03 Appointment of Mr James Walter Moorman as a secretary on 5 December 2018
26 Nov 2018 TM02 Termination of appointment of Bertram Michael Davies as a secretary on 25 November 2018
18 Oct 2018 AA Micro company accounts made up to 30 September 2018
25 Jul 2018 AP01 Appointment of Mrs Alison Knott as a director on 25 July 2018
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
07 Feb 2018 AD03 Register(s) moved to registered inspection location Flat 7,Ambassador Court Kenilworth Road Leamington Spa CV32 6JF
07 Feb 2018 AD02 Register inspection address has been changed to Flat 7,Ambassador Court Kenilworth Road Leamington Spa CV32 6JF