Advanced company searchLink opens in new window

AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED

Company number 06803239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
16 Dec 2016 AD01 Registered office address changed from 9 Amberley Court Stubbington Lane Stubbington Fareham Hampshire PO14 2BF to Eckersley White Property Management 120 High Street Lee-on-the-Solent PO13 9DG on 16 December 2016
14 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 27 January 2016 no member list
04 Feb 2016 TM01 Termination of appointment of John Clifford Jones as a director on 26 January 2016
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 27 January 2015 no member list
13 Feb 2015 TM01 Termination of appointment of Jeffrey William Batchelor as a director on 23 January 2015
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 27 January 2014 no member list
03 Feb 2014 AD04 Register(s) moved to registered office address
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 AP01 Appointment of Mr Jeffrey William Batchelor as a director
10 Jul 2013 AP01 Appointment of George Morrison Lawes as a director
10 Jul 2013 AP01 Appointment of Pauline Ann Register as a director
10 Jul 2013 AP01 Appointment of Douglas Arthur Clark as a director
02 Jul 2013 AP01 Appointment of Paul Francis Healy as a director
02 Jul 2013 AP01 Appointment of Frances Margaret Williams as a director
02 Jul 2013 AP01 Appointment of Lynda Dark as a director
02 Jul 2013 AP01 Appointment of John Clifford Jones as a director
02 Jul 2013 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 2 July 2013
02 Jul 2013 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
02 Jul 2013 TM01 Termination of appointment of Graham Moyse as a director
29 Jan 2013 AR01 Annual return made up to 27 January 2013 no member list
14 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011