Advanced company searchLink opens in new window

AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED

Company number 05346504

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)
18 Jul 2012 AD01 Registered office address changed from Amberley House 42 Apsley Road Clifton Bristol BS8 2SU on 18 July 2012
09 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
10 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
10 Feb 2011 TM01 Termination of appointment of Paul Crowdy as a director
30 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
24 Sep 2010 AP01 Appointment of James Henry Hancock as a director
13 Aug 2010 TM01 Termination of appointment of Naomi Loosemore as a director
10 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Kevin Jones on 16 January 2010
10 Feb 2010 CH01 Director's details changed for Peter James Melville on 16 January 2010
10 Feb 2010 CH01 Director's details changed for Susan Melville on 16 January 2010
10 Feb 2010 CH01 Director's details changed for Naomi Jane Loosemore on 16 January 2010
10 Feb 2010 CH01 Director's details changed for Paul Michael Crowdy on 16 January 2010
12 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
23 Jun 2009 288c Director's change of particulars / kevin jones / 01/06/2009
17 Feb 2009 363a Return made up to 16/01/09; full list of members
03 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
23 Jan 2008 363a Return made up to 16/01/08; full list of members
10 Apr 2007 AA Accounts for a dormant company made up to 31 January 2007
15 Feb 2007 363a Return made up to 16/01/07; full list of members
15 Feb 2007 288c Secretary's particulars changed;director's particulars changed
15 Feb 2007 288c Director's particulars changed
15 Feb 2007 288c Director's particulars changed
15 Feb 2007 288c Director's particulars changed