Advanced company searchLink opens in new window

AEDIFICA UK (AMPTHILL) LIMITED

Company number 11159774

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)
26 Jan 2022 TM01 Termination of appointment of Paul Justin Windsor as a director on 1 January 2022
26 Jan 2022 TM01 Termination of appointment of Bruno Chibuzo Obasi as a director on 1 January 2022
26 Jan 2022 TM01 Termination of appointment of Simon Derwood Auston Drewett as a director on 1 January 2022
18 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
21 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
21 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
21 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
21 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Oct 2021 AP04 Appointment of Crestbridge Uk Limited as a secretary on 13 August 2020
19 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with updates
16 Oct 2020 AP01 Appointment of Mr Simon Derwood Auston Drewett as a director on 30 September 2020
16 Oct 2020 TM01 Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
18 Aug 2020 PSC07 Cessation of Patron Capital Advisers Llp as a person with significant control on 13 August 2020
18 Aug 2020 PSC02 Notification of Aedifica Uk Limited as a person with significant control on 13 August 2020
17 Aug 2020 TM01 Termination of appointment of Timothy William Street as a director on 13 August 2020
17 Aug 2020 TM01 Termination of appointment of Duncan John Mcalear as a director on 13 August 2020
17 Aug 2020 TM01 Termination of appointment of Daniel Kay as a director on 13 August 2020
17 Aug 2020 AP01 Appointment of Mr Bruno Chibuzo Obasi as a director on 13 August 2020
17 Aug 2020 AP01 Appointment of Mr Paul Justin Windsor as a director on 13 August 2020
17 Aug 2020 AP01 Appointment of Ms Ingrid Maria Daerden as a director on 13 August 2020
17 Aug 2020 AP01 Appointment of Ms Wendy Jane Patterson as a director on 13 August 2020
17 Aug 2020 AP01 Appointment of Mr Sven Andre Bogaerts as a director on 13 August 2020
17 Aug 2020 AD01 Registered office address changed from 1 Vine Street London W1J 0AH United Kingdom to 8 Sackville Street London W1S 3DG on 17 August 2020