AMBERLEY HALL MANAGEMENT COMPANY (N13) LIMITED
Company number 04457449
- Company Overview for AMBERLEY HALL MANAGEMENT COMPANY (N13) LIMITED (04457449)
- Filing history for AMBERLEY HALL MANAGEMENT COMPANY (N13) LIMITED (04457449)
- People for AMBERLEY HALL MANAGEMENT COMPANY (N13) LIMITED (04457449)
- More for AMBERLEY HALL MANAGEMENT COMPANY (N13) LIMITED (04457449)
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 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
08 Apr 2024 | TM01 | Termination of appointment of Monika Mandal-Lowman as a director on 8 April 2024 | |
18 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 Feb 2024 | TM02 | Termination of appointment of Fortune Block Management Ltd as a secretary on 31 December 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
04 Aug 2023 | AD01 | Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 4 August 2023 | |
20 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
31 Jan 2022 | AP01 | Appointment of Ms Monika Mandal-Lowman as a director on 27 January 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Rishi Shah as a director on 23 September 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
30 May 2019 | AP01 | Appointment of Miss Tijen Mehmet Tahir as a director on 30 May 2019 | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Station House 2 Station Road Radlett Hertfordshire WD7 8JX to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 16 October 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
05 Jul 2018 | AP04 | Appointment of Fortune Block Management Ltd as a secretary on 1 July 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Sheila Ruth Benson as a secretary on 30 June 2018 | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
24 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 |