- Company Overview for AMPERSAND HOMES LIMITED (05953663)
- Filing history for AMPERSAND HOMES LIMITED (05953663)
- People for AMPERSAND HOMES LIMITED (05953663)
- Charges for AMPERSAND HOMES LIMITED (05953663)
- More for AMPERSAND HOMES LIMITED (05953663)
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 Feb 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
08 Apr 2024 | PSC07 | Cessation of Gerard Mikael Versteegh as a person with significant control on 8 April 2024 | |
08 Apr 2024 | PSC01 | Notification of Gerard Mikael Versteegh as a person with significant control on 11 January 2023 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Andrew Michael Woods on 18 January 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
08 Apr 2024 | PSC02 | Notification of Jtc Trust Company Limited as a person with significant control on 8 April 2024 | |
08 Apr 2024 | PSC02 | Notification of Commercial Estates Group Limited as a person with significant control on 8 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Gerard Mikael Versteegh as a person with significant control on 8 April 2024 | |
07 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
02 Feb 2024 | CH01 | Director's details changed for Mr Andrew Michael Woods on 18 January 2024 | |
23 Aug 2023 | TM01 | Termination of appointment of Jaysal Vandravan Atara as a director on 2 August 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Andrew Michael Woods on 26 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
11 Jan 2023 | PSC01 | Notification of Gerard Mikael Versteegh as a person with significant control on 11 January 2023 | |
11 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2023 | |
01 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
16 Dec 2021 | SH19 |
Statement of capital on 16 December 2021
|
|
16 Dec 2021 | SH20 | Statement by Directors | |
16 Dec 2021 | CAP-SS | Solvency Statement dated 10/12/21 | |
16 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | TM01 | Termination of appointment of James Richard Anthony Shimwell as a director on 30 November 2021 | |
11 Dec 2021 | MR04 | Satisfaction of charge 059536630007 in full | |
12 Oct 2021 | AA | Full accounts made up to 31 December 2020 |