Advanced company searchLink opens in new window

AMBERLEY HOUSE COTTAGE HOLIDAYS LIMITED

Company number 06924493

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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