- Company Overview for AMBERLEY LODGE CARE HOME LIMITED (05881117)
- Filing history for AMBERLEY LODGE CARE HOME LIMITED (05881117)
- People for AMBERLEY LODGE CARE HOME LIMITED (05881117)
- Charges for AMBERLEY LODGE CARE HOME LIMITED (05881117)
- More for AMBERLEY LODGE CARE HOME LIMITED (05881117)
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) |
---|---|---|---|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
04 Jul 2013 | AP03 | Appointment of Mrs Uzma Chaudhary as a secretary | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
01 Feb 2012 | TM02 | Termination of appointment of Rahat Chaudhary as a secretary | |
20 Jan 2012 | AD01 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 20 January 2012 | |
22 Dec 2011 | AD01 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 22 December 2011 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Aug 2011 | AD01 | Registered office address changed from 17 High Elms Chigwell Essex IG7 6NF on 12 August 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
31 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
14 Nov 2008 | 288b | Appointment terminated director and secretary mark simper | |
13 Nov 2008 | 288b | Appointment terminated director tara simper | |
13 Nov 2008 | 288a | Secretary appointed rahat chaudhary | |
13 Nov 2008 | 288a | Director appointed asim ali chaudhary | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 28 high street littlehampton west sussex BN17 5EE | |
01 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2008 | 363a | Return made up to 19/07/08; full list of members | |
27 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
02 Aug 2007 | 363a | Return made up to 19/07/07; full list of members | |
21 Jan 2007 | 225 | Accounting reference date extended from 31/07/07 to 30/11/07 |