Advanced company searchLink opens in new window

AMBERSIDE 2012 LIMITED

Company number 03441103

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2.00
08 Jan 2013 CERTNM Company name changed nameco (no.108) LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-05
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