- Company Overview for AMBERGATE DEVELOPMENTS LIMITED (02510474)
- Filing history for AMBERGATE DEVELOPMENTS LIMITED (02510474)
- People for AMBERGATE DEVELOPMENTS LIMITED (02510474)
- More for AMBERGATE DEVELOPMENTS LIMITED (02510474)
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) |
---|---|---|---|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AR01 | Annual return made up to 11 June 2014 with full list of shareholders | |
25 Jul 2014 | AP01 | Appointment of Mrs Barbara Ann Salmon as a director on 8 August 2013 | |
25 Jul 2014 | AP04 | Appointment of Trust Property Management as a secretary on 8 August 2013 | |
25 Jul 2014 | TM02 | Termination of appointment of Barbara Ann Salmon as a secretary on 21 August 2013 | |
25 Jul 2014 | TM01 | Termination of appointment of Roy Frederick Neillie as a director on 13 July 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
16 Aug 2013 | AD01 | Registered office address changed from 13 Mill Lane West Hampstead London NW6 1NT on 16 August 2013 | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Aug 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Sep 2010 | SH02 | Sub-division of shares on 22 June 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
14 Sep 2010 | CH02 | Director's details changed for Danish Young Womens Christian Association on 11 June 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Roy Frederick Neillie on 11 June 2010 | |
13 Sep 2010 | TM01 | Termination of appointment of Ambergate Developments Limited as a director | |
12 Sep 2010 | TM01 | Termination of appointment of Viamare Travel Limited as a director | |
08 Sep 2010 | AP01 | Appointment of Zacharias Yannakoudakis as a director | |
08 Sep 2010 | AP02 | Appointment of Ambergate Developments Limited as a director | |
08 Sep 2010 | AP01 | Appointment of Marina Yannakoudakis as a director |