- Company Overview for AMBER WAY PROPERTIES LIMITED (10686572)
- Filing history for AMBER WAY PROPERTIES LIMITED (10686572)
- People for AMBER WAY PROPERTIES LIMITED (10686572)
- Charges for AMBER WAY PROPERTIES LIMITED (10686572)
- More for AMBER WAY PROPERTIES LIMITED (10686572)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
26 Mar 2024 | AP01 | Appointment of Mr Richard Adam Jones as a director on 5 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Adam Royston Lindop Jones as a director on 5 March 2024 | |
07 Sep 2023 | MA | Memorandum and Articles of Association | |
29 Aug 2023 | SH08 | Change of share class name or designation | |
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
13 May 2022 | MR04 | Satisfaction of charge 106865720001 in full | |
28 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
03 Feb 2021 | MA | Memorandum and Articles of Association | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | SH08 | Change of share class name or designation | |
03 Nov 2020 | PSC04 | Change of details for Mr Royston Adam Jones as a person with significant control on 1 November 2020 | |
03 Nov 2020 | PSC04 | Change of details for Mr Clive Allen Jones as a person with significant control on 1 November 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
18 Apr 2019 | AD01 | Registered office address changed from Coombes Wharf Chancel Way Halesowen B62 8RP United Kingdom to Unit 8 Pitcairn Drive Halesowen B62 8AG on 18 April 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|