- Company Overview for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
- Filing history for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
- People for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
- Charges for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
- More for AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED (06924493)
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) |
---|---|---|---|
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH01 | Director's details changed for Andrew Simon Gardner on 22 June 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Neil Jonathan Charles Moore on 22 June 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mrs Catherine Mary Moore on 22 June 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | CH01 | Director's details changed for Mr Neil Jonathan Charles Moore on 4 June 2009 | |
12 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
26 Jul 2012 | CH01 | Director's details changed for Catherine Mary Moore on 2 July 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Neil Jonathan Charles Moore on 2 July 2012 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH135UR England on 12 December 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 14 June 2011 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Andrew Simon Gardner on 4 June 2010 | |
04 Jun 2009 | NEWINC | Incorporation |