- Company Overview for AMBERSIDE 2012 LIMITED (03441103)
- Filing history for AMBERSIDE 2012 LIMITED (03441103)
- People for AMBERSIDE 2012 LIMITED (03441103)
- Charges for AMBERSIDE 2012 LIMITED (03441103)
- More for AMBERSIDE 2012 LIMITED (03441103)
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) |
---|---|---|---|
23 Oct 2014 | MR04 | Satisfaction of charge 11 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 12 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 13 in full | |
30 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Oct 2013 | MISC | Section 519 | |
10 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
29 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Jun 2013 | AP01 | Appointment of Katherine Ann Price as a director | |
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2012
|
|
08 Jan 2013 | CERTNM |
Company name changed nameco (no.108) LIMITED\certificate issued on 08/01/13
|
|
08 Jan 2013 | CONNOT | Change of name notice | |
02 Jan 2013 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 2 January 2013 | |
02 Jan 2013 | AP04 | Appointment of Argenta Secretariat Limited as a secretary | |
02 Jan 2013 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary | |
02 Jan 2013 | TM01 | Termination of appointment of Nomina Plc as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Jeremy Evans as a director | |
26 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
13 Oct 2011 | AP01 | Appointment of Robert Athelstan Price as a director | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 317 | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 318 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 316 |