AMBERWOOD HOUSE MANAGEMENT LIMITED
Company number 01624899
- Company Overview for AMBERWOOD HOUSE MANAGEMENT LIMITED (01624899)
- Filing history for AMBERWOOD HOUSE MANAGEMENT LIMITED (01624899)
- People for AMBERWOOD HOUSE MANAGEMENT LIMITED (01624899)
- More for AMBERWOOD HOUSE MANAGEMENT LIMITED (01624899)
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) |
---|---|---|---|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL to 29 Alma Vale Road Clifton Bristol BS8 2HL on 12 March 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Trafalgar Property Services as a secretary on 1 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | TM01 | Termination of appointment of Brenda Thomas as a director on 1 June 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL England to 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL on 26 February 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE to 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL on 26 February 2015 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | TM01 | Termination of appointment of Timothy Wood as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 Dec 2012 | AP04 | Appointment of Trafalgar Property Services as a secretary | |
31 Dec 2012 | TM01 | Termination of appointment of Geraldine Lindley as a director | |
31 Dec 2012 | TM02 | Termination of appointment of Toni Turner as a secretary | |
19 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Annabel Rachel Iles on 1 January 2010 | |
06 Jan 2012 | TM01 | Termination of appointment of Andrew Midgley as a director | |
25 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Jun 2011 | AP03 | Appointment of Mrs Toni Sara Turner as a secretary | |
11 Jun 2011 | TM02 | Termination of appointment of Sholto Townend Macturk as a secretary | |
04 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Julian Haskard on 1 January 2010 | |
05 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 |