Advanced company searchLink opens in new window

AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED

Company number 09522075

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)
20 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
16 Jan 2018 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport England SK3 8AB England to One Fleet Place London EC4M 7WS on 16 January 2018
17 Nov 2017 AA01 Previous accounting period shortened from 30 April 2017 to 28 February 2017
17 Nov 2017 MR01 Registration of charge 095220750005, created on 14 November 2017
25 Jul 2017 CERTNM Company name changed expresso property (park quadrant) LIMITED\certificate issued on 25/07/17
  • CONNOT ‐ Change of name notice
14 Jun 2017 CS01 Confirmation statement made on 1 April 2017 with updates
06 May 2017 MR01 Registration of charge 095220750004, created on 18 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Apr 2017 MR01 Registration of charge 095220750003, created on 11 April 2017
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 20.00
30 Mar 2017 SH08 Change of share class name or designation
28 Mar 2017 MR04 Satisfaction of charge 095220750001 in full
24 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2017 AP01 Appointment of David Gaffney as a director on 13 March 2017
16 Mar 2017 TM01 Termination of appointment of Nicholas John Robinson as a director on 13 March 2017
16 Mar 2017 AP01 Appointment of Mr Gordon Knox Coster as a director on 13 March 2017
15 Mar 2017 TM01 Termination of appointment of Andrew Reginald Bolt as a director on 13 March 2017
15 Mar 2017 MR01 Registration of charge 095220750002, created on 13 March 2017
07 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
31 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
22 Mar 2016 MR01 Registration of charge 095220750001, created on 2 March 2016
09 Mar 2016 AP01 Appointment of Mr Andrew Reginald Bolt as a director on 2 March 2016
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 4
15 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2016 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 February 2016
05 Feb 2016 TM01 Termination of appointment of Vindex Services Limited as a director on 2 February 2016