AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED
Company number 06080786
- Company Overview for AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED (06080786)
- Filing history for AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED (06080786)
- People for AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED (06080786)
- More for AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED (06080786)
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 Aug 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
27 May 2020 | TM01 | Termination of appointment of Nicholas John Staples as a director on 3 April 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
02 Feb 2019 | AD01 | Registered office address changed from Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 2 February 2019 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Linda Jane Berry on 26 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Susan Kathleen Creaby as a director on 1 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Susan Kathleen Creaby as a director on 1 July 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from Rounce & Evans 3 Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH England to Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 6 February 2017 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 69 Baldock Drive King's Lynn Norfolk PE30 3DQ to Rounce & Evans 3 Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 9 August 2016 | |
02 Feb 2016 | AR01 | Annual return made up to 2 February 2016 no member list |