- Company Overview for AMBER ESTATE MANAGEMENT LIMITED (05414714)
- Filing history for AMBER ESTATE MANAGEMENT LIMITED (05414714)
- People for AMBER ESTATE MANAGEMENT LIMITED (05414714)
- Charges for AMBER ESTATE MANAGEMENT LIMITED (05414714)
- More for AMBER ESTATE MANAGEMENT LIMITED (05414714)
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 2024 | CH03 | Secretary's details changed for Miss Katherine Victoria Johnson on 18 July 2024 | |
20 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
12 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 30 September 2021 | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
24 Aug 2020 | CH01 | Director's details changed for Miss Katherine Victoria Johnson on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Stephen Boyd Johnson on 24 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 24 August 2020 | |
24 Aug 2020 | CH03 | Secretary's details changed for Miss Katherine Victoria Johnson on 24 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 24 August 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of William George James Johnson as a director on 15 January 2020 | |
06 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jan 2019 | AP01 | Appointment of Mr William George James Johnson as a director on 25 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Christopher James Fitch as a director on 14 December 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |