Advanced company searchLink opens in new window

AMBROSDEN (NO2) RESIDENTS COMPANY LIMITED

Company number 04354047

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)
21 Jan 2016 CH01 Director's details changed for Madelaine Patricia Hampton on 16 January 2016
21 Jan 2016 CH04 Secretary's details changed for Preim Limited on 16 January 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 11
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
28 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11
19 Dec 2013 AA Full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
19 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
25 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/10/2010
21 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
21 Dec 2010 AA Full accounts made up to 31 March 2010
20 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignation 31/08/2007
20 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2010 TM01 Termination of appointment of Jacinta Sands as a director
10 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
03 Dec 2009 AA Full accounts made up to 31 March 2009
08 Aug 2009 288a Director appointed madelaine patricia hampton