- Company Overview for AMBER AV LIMITED (06664321)
- Filing history for AMBER AV LIMITED (06664321)
- People for AMBER AV LIMITED (06664321)
- Charges for AMBER AV LIMITED (06664321)
- Insolvency for AMBER AV LIMITED (06664321)
- More for AMBER AV LIMITED (06664321)
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) |
---|---|---|---|
20 Jun 2016 | CH01 | Director's details changed for Mr Gavin Mark Hill on 19 June 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from C/O Alex Perrott Unit 3 Plumpton Green Studios St Helena Lane Plumpton Green Lewes East Sussex BN7 3DQ to 1St Floor 30 Church Road Burgess Hill West Sussex RH15 9AE on 3 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
19 Aug 2014 | TM02 | Termination of appointment of Alexander Francis Perrott as a secretary on 31 May 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Alexander Francis Perrott as a director on 31 May 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Simon John Strudwick as a director on 31 May 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Richard John Shelley as a director on 31 May 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Mr Richard John Shelley on 1 July 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Simon John Strudwick on 1 July 2011 | |
17 Aug 2011 | CH03 | Secretary's details changed for Mr Alexander Francis Perrott on 1 July 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mr Alexander Francis Perrott on 1 July 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mr Gavin Mark Hill on 1 July 2011 | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
03 Sep 2010 | AD01 | Registered office address changed from Office Unit 7 Park Lane Crowborough TN6 2QN United Kingdom on 3 September 2010 |