Advanced company searchLink opens in new window

AMERDEN LAKES MANAGEMENT COMPANY LTD

Company number 04996987

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)
19 Feb 2018 CH04 Secretary's details changed for Banner Property Services Limited on 19 February 2018
16 Feb 2018 AD01 Registered office address changed from Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU United Kingdom to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 16 February 2018
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
26 Sep 2017 TM01 Termination of appointment of Bhash Valambia as a director on 26 September 2017
24 Aug 2017 AP01 Appointment of Mr Jeffrey David Beal as a director on 4 April 2017
09 May 2017 AP01 Appointment of Mrs Susan Hilary Jane Haggerty as a director on 5 April 2017
28 Apr 2017 AP04 Appointment of Banner Property Services Limited as a secretary on 5 April 2017
28 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
06 Jan 2017 TM01 Termination of appointment of Steven Roy Jones as a director on 19 December 2016
22 Dec 2016 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU on 22 December 2016
22 Dec 2016 TM02 Termination of appointment of Hml Company Secretarial Services as a secretary on 1 December 2016
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
28 Nov 2016 AP04 Appointment of Hml Company Secretarial Services as a secretary on 1 September 2010
14 Nov 2016 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 14 November 2016
29 Jan 2016 AA Total exemption full accounts made up to 31 July 2015
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 701
21 Dec 2015 AP01 Appointment of Dr Steven Roy Jones as a director on 1 April 2013
07 Dec 2015 TM01 Termination of appointment of Steven Roy Jones as a director on 1 April 2013
17 Nov 2015 TM01 Termination of appointment of Paul Tony Fowler as a director on 17 November 2015
10 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 701
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Dec 2013 MISC Section 519
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 701
22 Apr 2013 CH01 Director's details changed for Mr Christopher Dulewicz on 22 April 2013