Advanced company searchLink opens in new window

AMBERGATE DEVELOPMENTS LIMITED

Company number 02510474

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)
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
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