Advanced company searchLink opens in new window

AMPLE MANAGEMENT CONSULTANTS LIMITED

Company number 07128856

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)
13 Apr 2015 TM01 Termination of appointment of Graham James Foster as a director on 13 April 2015
13 Apr 2015 AP01 Appointment of Byron Malik Sachdev as a director on 13 April 2015
13 Apr 2015 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 13 April 2015
09 Apr 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 May 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Jun 2013 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 21 June 2013
21 Jun 2013 CH01 Director's details changed for Mr Graham James Foster on 21 June 2013
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
22 Mar 2012 TM01 Termination of appointment of Elizabeth Logan as a director
22 Mar 2012 AP01 Appointment of Mr Graham James Foster as a director
22 Mar 2012 TM02 Termination of appointment of Astrid Forster as a secretary
22 Mar 2012 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 22 March 2012
08 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
18 May 2011 DISS40 Compulsory strike-off action has been discontinued
17 May 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011