AMBER ASSET MANAGEMENT HOLDINGS LIMITED
Company number 06765201
- Company Overview for AMBER ASSET MANAGEMENT HOLDINGS LIMITED (06765201)
- Filing history for AMBER ASSET MANAGEMENT HOLDINGS LIMITED (06765201)
- People for AMBER ASSET MANAGEMENT HOLDINGS LIMITED (06765201)
- Charges for AMBER ASSET MANAGEMENT HOLDINGS LIMITED (06765201)
- More for AMBER ASSET MANAGEMENT HOLDINGS LIMITED (06765201)
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) |
---|---|---|---|
31 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
31 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
19 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 1 June 2011 | |
10 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Jan 2011 | AP03 | Appointment of Amanda Elizabeth Woods as a secretary | |
25 Jan 2011 | TM02 | Termination of appointment of David Lees as a secretary | |
16 Nov 2010 | CH01 | Director's details changed for Hugh Luke Blaney on 29 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
09 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Hugh Luke Blaney on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Michael John Gregory on 1 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for David John Lees on 2 December 2009 | |
08 Dec 2009 | ANNOTATION |
Clarification As of 11/03/2010 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 | CH01 | Director's details changed for Mr Giles James Frost on 7 December 2009 | |
27 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 | |
10 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |