AMBASSADOR PROPERTIES (MIDLANDS) LIMITED
Company number 08891982
- Company Overview for AMBASSADOR PROPERTIES (MIDLANDS) LIMITED (08891982)
- Filing history for AMBASSADOR PROPERTIES (MIDLANDS) LIMITED (08891982)
- People for AMBASSADOR PROPERTIES (MIDLANDS) LIMITED (08891982)
- Charges for AMBASSADOR PROPERTIES (MIDLANDS) LIMITED (08891982)
- More for AMBASSADOR PROPERTIES (MIDLANDS) LIMITED (08891982)
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) |
---|---|---|---|
26 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
04 Jan 2016 | AP01 | Appointment of Mr Ivan Knezovich as a director on 30 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Nicholas John Witts-Hewinson as a director on 30 October 2015 | |
01 Jan 2016 | AD01 | Registered office address changed from Bankside Studio P O Box 2725 Parkes Passage Stourport-on-Severn Worcestershire DY13 9EB to The White House Station Road Hagley Stourbridge West Midlands DY9 0NU on 1 January 2016 | |
31 Dec 2015 | CERTNM |
Company name changed mylife stourport LTD\certificate issued on 31/12/15
|
|
08 Apr 2015 | AA | Accounts for a dormant company made up to 1 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|