- 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) |
---|---|---|---|
22 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
01 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
24 May 2019 | TM01 | Termination of appointment of Jonathan David Kenny as a director on 24 May 2019 | |
01 May 2019 | MR01 | Registration of charge 059536630010, created on 25 April 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
17 Dec 2018 | MR01 | Registration of charge 059536630008, created on 10 December 2018 | |
17 Dec 2018 | MR01 | Registration of charge 059536630009, created on 10 December 2018 | |
03 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
03 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2018 | MR04 | Satisfaction of charge 059536630004 in full | |
03 Dec 2018 | MR04 | Satisfaction of charge 059536630006 in full | |
17 Oct 2018 | AP01 | Appointment of Mr Nicholas Peter Lee as a director on 17 October 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 | |
06 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
08 Sep 2017 | MR01 | Registration of charge 059536630007, created on 1 September 2017 | |
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
23 Nov 2016 | MR01 | Registration of charge 059536630006, created on 23 November 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | CH01 | Director's details changed for Mr James Richard Anthony Shimwell on 10 May 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 |