Advanced company searchLink opens in new window

AMBERWOOD HOUSE MANAGEMENT LIMITED

Company number 01624899

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)
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
  • GBP 12
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
  • GBP 12
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