Advanced company searchLink opens in new window

AMBER TAVERNS LIMITED

Company number 05335601

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)
02 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
02 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 73
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 74
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 75
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 72
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
03 Sep 2010 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 3 September 2010
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 70
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 71
30 Jun 2010 MISC Section 519
23 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 69
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 68
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 67
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 66
17 May 2010 AA Accounts for a medium company made up to 31 January 2010
13 May 2010 AP01 Appointment of Gary Eric Roberts as a director
13 May 2010 AP01 Appointment of Mr Michael John Norris as a director
04 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Richard Barry Simpson on 18 January 2010
24 Feb 2010 CH01 Director's details changed for Clive Henry Preston on 18 January 2010