Advanced company searchLink opens in new window

AMBLESIDE OVERVIEW LIMITED

Company number 02771404

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)
26 Jul 2024 AD01 Registered office address changed from 5 New Park House Peel Hall Business Village Peel Rooad Blackpool Lancashire FY4 5JX England to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 26 July 2024
12 Jul 2024 AP04 Appointment of Rowan Building Management Limited as a secretary on 12 July 2024
12 Jul 2024 TM02 Termination of appointment of Christopher Paul Brook as a secretary on 12 July 2024
20 Apr 2024 AA Micro company accounts made up to 30 December 2023
03 Apr 2024 TM01 Termination of appointment of Sarah Elizabeth Kent as a director on 3 April 2024
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 TM01 Termination of appointment of Nigel Ezard as a director on 5 April 2023
11 Apr 2023 AP01 Appointment of Mr Graham Butler as a director on 11 April 2023
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
28 Aug 2022 AA Micro company accounts made up to 30 December 2021
14 Aug 2022 TM01 Termination of appointment of Alan Robert Turpin as a director on 2 April 2022
02 Aug 2022 AP03 Appointment of Mr Christopher Paul Brook as a secretary on 1 July 2022
02 Aug 2022 TM02 Termination of appointment of Alan Storey as a secretary on 1 July 2022
02 Aug 2022 AD01 Registered office address changed from Lsl Estate Management Ltd Pacific House Business Centre, Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England to 5 New Park House Peel Hall Business Village Peel Rooad Blackpool Lancashire FY4 5JX on 2 August 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
27 Sep 2021 AA Micro company accounts made up to 30 December 2020
27 Sep 2021 AP01 Appointment of Mr Ian Geoffrey Leesmith as a director on 27 September 2021
16 Sep 2021 AP01 Appointment of Nigel Ezard as a director on 15 September 2021
16 Mar 2021 CH01 Director's details changed for Mr Stephen Bainbridge on 1 January 2021
24 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
23 Nov 2020 TM01 Termination of appointment of Andrew John Whitley as a director on 1 November 2020
03 Aug 2020 AD01 Registered office address changed from Mulberry House School Lane Holmpton Withernsea East Yorkshire HU19 2QS England to Lsl Estate Management Ltd Pacific House Business Centre, Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 3 August 2020
25 Jun 2020 TM02 Termination of appointment of Frank Colin Swain as a secretary on 25 June 2020
25 Jun 2020 AP03 Appointment of Alan Storey as a secretary on 25 June 2020