Advanced company searchLink opens in new window

AMPERSAND HOMES LIMITED

Company number 05953663

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)
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
22 Aug 2012 SH08 Change of share class name or designation
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 101
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2012 AA Full accounts made up to 31 December 2011
02 Apr 2012 TM02 Termination of appointment of Rb Secretariat Limited as a secretary
02 Apr 2012 AD01 Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2011 CH01 Director's details changed for Jonathan David Kenny on 21 April 2011
22 Nov 2011 CH01 Director's details changed for Alison Kate Oliver on 19 November 2011
31 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011
05 Jul 2011 CERTNM Company name changed commercial estates investments LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-14
05 Jul 2011 CONNOT Change of name notice
10 May 2011 AP01 Appointment of Alison Kate Oliver as a director
15 Apr 2011 AA Full accounts made up to 31 December 2010
08 Apr 2011 TM01 Termination of appointment of Giles Wilson as a director
14 Mar 2011 SH20 Statement by directors
14 Mar 2011 CAP-SS Solvency statement dated 11/03/11
14 Mar 2011 SH19 Statement of capital on 14 March 2011
  • GBP 100
14 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 50,000,001
28 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities