- Company Overview for AMBER FUND MANAGEMENT LIMITED (06745576)
- Filing history for AMBER FUND MANAGEMENT LIMITED (06745576)
- People for AMBER FUND MANAGEMENT LIMITED (06745576)
- Charges for AMBER FUND MANAGEMENT LIMITED (06745576)
- More for AMBER FUND MANAGEMENT LIMITED (06745576)
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) |
---|---|---|---|
25 Jan 2011 | AP03 | Appointment of Amanda Elizabeth Woods as a secretary | |
16 Nov 2010 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 29 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
16 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Michael John Gregory on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 1 October 2009 | |
09 Dec 2009 | ANNOTATION |
Clarification As of 12/03/2010 the form CH03, relating to D. J. Lees, was removed from the public record as it was factually inaccurate with the details held on the companies records
|
|
08 Dec 2009 | CH03 | Secretary's details changed for David John Lees on 2 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Giles James Frost on 7 December 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of Neil Lewis as a director | |
23 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from level 14 5 aldermanbury square london EC2V 7HR | |
08 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2009 | 88(2) | Ad 23/06/09\gbp si 6906339@1=6906339\gbp ic 1/6906340\ | |
06 Jul 2009 | 123 | Nc inc already adjusted 23/06/09 | |
06 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2009 | 288b | Appointment terminated secretary neil lewis | |
30 Jun 2009 | CERTNM | Company name changed bbpp fund management LIMITED\certificate issued on 01/07/09 | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from level 15 5 aldermanbury square london EC2V 7HR | |
29 Jun 2009 | 288b | Appointment terminated director mark dunstan | |
29 Jun 2009 | 288b | Appointment terminated director timothy west | |
29 Jun 2009 | 288a | Secretary appointed david john lees | |
31 Mar 2009 | 288b | Appointment terminated director angus wilson |