AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED
Company number 06803239
- Company Overview for AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED (06803239)
- Filing history for AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED (06803239)
- People for AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED (06803239)
- More for AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED (06803239)
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 Sep 2024 | AP01 | Appointment of Mr Scott Blainey as a director on 20 September 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from Eckersley White Property Management 120 High Street Lee-on-the-Solent PO13 9DG England to 120 120 High Street Lee-on-the-Solent PO13 9DB on 29 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Oct 2022 | AP01 | Appointment of Mrs Debra Jane Galanakis as a director on 5 October 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Lynda Dark as a director on 5 October 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
31 Jan 2022 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
29 Nov 2018 | TM01 | Termination of appointment of Frances Margaret Williams as a director on 29 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of George Morrison Lawes as a director on 29 November 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Pauline Ann Register as a director on 13 June 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2018 | AP01 | Appointment of Miss Frances Margaret Williams as a director on 5 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
05 Feb 2018 | TM01 | Termination of appointment of Paul Francis Healy as a director on 5 February 2018 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |