Advanced company searchLink opens in new window

AMBREY BAKER CONSTRUCTION LIMITED

Company number 05993779

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)
06 Nov 2020 PSC02 Notification of Regcorp Ltd as a person with significant control on 9 July 2020
16 Aug 2020 MA Memorandum and Articles of Association
16 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2020 SH10 Particulars of variation of rights attached to shares
15 Aug 2020 SH08 Change of share class name or designation
31 Jul 2020 CH01 Director's details changed for Mr Paul Clifford Waldeck on 31 July 2020
31 Jul 2020 CH01 Director's details changed for Mr Raymond James Baker on 31 July 2020
31 Jul 2020 PSC02 Notification of Rochegrise Ltd as a person with significant control on 9 July 2020
31 Jul 2020 PSC05 Change of details for a person with significant control
31 Jul 2020 AP01 Appointment of Mr Paul Clifford Waldeck as a director on 9 July 2020
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 2
31 Jul 2020 PSC07 Cessation of Raymond James Baker as a person with significant control on 8 July 2020
20 Jul 2020 AP03 Appointment of Mr Paul Clifford Waldeck as a secretary on 20 July 2020
20 Jul 2020 TM02 Termination of appointment of Lna Secretarial Services Limited as a secretary on 20 July 2020
05 Jun 2020 AA01 Previous accounting period extended from 29 February 2020 to 31 May 2020
22 May 2020 MR01 Registration of charge 059937790002, created on 12 May 2020
15 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of company property 21/06/2019
06 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
16 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
01 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates