AMBERDENE MANAGEMENT COMPANY LIMITED
Company number 02677865
- Company Overview for AMBERDENE MANAGEMENT COMPANY LIMITED (02677865)
- Filing history for AMBERDENE MANAGEMENT COMPANY LIMITED (02677865)
- People for AMBERDENE MANAGEMENT COMPANY LIMITED (02677865)
- More for AMBERDENE MANAGEMENT COMPANY LIMITED (02677865)
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) |
---|---|---|---|
18 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
07 Dec 2016 | AP01 | Appointment of Mr Bejul Shah as a director on 26 October 2016 | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
21 Sep 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of Michael Ambrose as a director | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
20 Feb 2012 | TM01 | Termination of appointment of Sybil Lazarus as a director | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | TM01 | Termination of appointment of Henry Williams as a director | |
25 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr Henry Gordon Williams on 15 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Kenneth Joseph Olswang on 15 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for James Henry Campbell on 15 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Sybil Lazarus on 15 January 2010 |