Advanced company searchLink opens in new window

AIMBERRY HOMES LIMITED

Company number 10004461

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)
28 Oct 2024 CERTNM Company name changed 31 salisbury square LIMITED\certificate issued on 28/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-24
03 Sep 2024 AA Micro company accounts made up to 31 March 2024
19 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
20 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
18 Feb 2021 CH03 Secretary's details changed for Veronica Ann Brownin on 25 September 2019
11 Feb 2021 CH01 Director's details changed for Anthony Garry Biddle on 9 February 2021
30 Jun 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 PSC05 Change of details for Adelphi Dunding Limited as a person with significant control on 19 February 2018
19 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
26 Feb 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
23 Feb 2016 CH01 Director's details changed for Anthony Garry Biddle on 23 February 2016
15 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-15
  • GBP 100