AMBER PROPERTIES (HOLDINGS) LIMITED
Company number 12014305
- Company Overview for AMBER PROPERTIES (HOLDINGS) LIMITED (12014305)
- Filing history for AMBER PROPERTIES (HOLDINGS) LIMITED (12014305)
- People for AMBER PROPERTIES (HOLDINGS) LIMITED (12014305)
- More for AMBER PROPERTIES (HOLDINGS) LIMITED (12014305)
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) |
---|---|---|---|
17 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
20 May 2022 | AD01 | Registered office address changed from 2nd Floor Lyster Court the Millfields Plymouth Devon PL1 3JB United Kingdom to 122 Wingfield Road Plymouth Devon PL3 4ER on 20 May 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
02 Jul 2021 | PSC07 | Cessation of Jacqueline West as a person with significant control on 12 October 2020 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Aug 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 April 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
09 Jun 2020 | PSC07 | Cessation of Maurice Arnold West as a person with significant control on 26 July 2019 | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
21 Nov 2019 | SH02 | Sub-division of shares on 26 July 2019 | |
20 Nov 2019 | PSC01 | Notification of Jacqueline West as a person with significant control on 26 July 2019 | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-23
|