AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED
Company number 05346504
- Company Overview for AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (05346504)
- Filing history for AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (05346504)
- People for AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (05346504)
- More for AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (05346504)
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) |
---|---|---|---|
22 Jan 2019 | AP01 | Appointment of Mrs Jennifer Anne Wood as a director on 22 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Dr Hamish Alan Cameron as a director on 22 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
28 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
22 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
13 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
12 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
24 Oct 2014 | AP03 | Appointment of Mr Robert Leslie Thompson as a secretary on 23 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Grant Alexander Mccall as a director on 23 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Robert Leslie Thompson as a director on 23 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from C/O Mrs S. Melville 19 Grove Road Coombe Dingle Bristol BS9 2RJ to Flat 4 42 Apsley Road Bristol BS8 2ST on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Peter James Melville as a director on 23 October 2014 | |
23 Oct 2014 | TM02 | Termination of appointment of Susan Melville as a secretary on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Susan Melville as a director on 23 October 2014 | |
14 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 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
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Peter James Melville on 16 January 2013 | |
21 Jan 2013 | CH03 | Secretary's details changed for Susan Melville on 21 January 2013 | |
02 Aug 2012 | AA | Accounts for a dormant company made up to 31 January 2012 |