- Company Overview for AMBLEWATER LTD (10896355)
- Filing history for AMBLEWATER LTD (10896355)
- People for AMBLEWATER LTD (10896355)
- Charges for AMBLEWATER LTD (10896355)
- More for AMBLEWATER LTD (10896355)
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) |
---|---|---|---|
12 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
12 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
12 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
12 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
14 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
22 Feb 2024 | PSC05 | Change of details for Inn Collection Bidco 2 Limited as a person with significant control on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 | |
02 Nov 2023 | TM01 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 | |
11 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 1 January 2023 | |
11 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | |
11 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/23 | |
11 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 | |
25 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
26 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
21 Nov 2022 | MR01 | Registration of charge 108963550001, created on 17 November 2022 | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | SH08 | Change of share class name or designation | |
09 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
18 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | MA | Memorandum and Articles of Association | |
14 Feb 2022 | PSC02 | Notification of Inn Collection Bidco 2 Limited as a person with significant control on 11 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 14 February 2022 |