Advanced company searchLink opens in new window

AMPTHILL STREET (BEDFORD) LTD

Company number 12368172

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)
06 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2024 CS01 Confirmation statement made on 13 August 2024 with updates
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
30 May 2024 TM01 Termination of appointment of Matthew Ian Kavanagh as a director on 14 May 2024
30 May 2024 TM01 Termination of appointment of Ian Michael Kavanagh as a director on 14 May 2024
15 May 2024 AD01 Registered office address changed from 18 Grove Place Bedford MK40 3JJ England to Estate Office Oakley House Oakley Bedford MK43 7st on 15 May 2024
15 May 2024 AP01 Appointment of Mr Simon Charles Lousada as a director on 14 May 2024
15 May 2024 PSC07 Cessation of Ian Michael Kavanagh as a person with significant control on 14 May 2024
15 May 2024 PSC05 Change of details for Lousada Plc as a person with significant control on 14 May 2024
28 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with updates
28 Sep 2023 PSC05 Change of details for Lousada Plc as a person with significant control on 6 March 2023
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Apr 2023 CH01 Director's details changed for Mr Ian Michael Kavanagh on 6 March 2023
10 Apr 2023 CH01 Director's details changed for Mr Matthew Ian Kavanagh on 10 April 2023
06 Mar 2023 AD01 Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to 18 Grove Place Bedford MK40 3JJ on 6 March 2023
08 Feb 2023 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 8 February 2023
19 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 Feb 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Oct 2020 MR01 Registration of charge 123681720001, created on 23 October 2020
04 Sep 2020 PSC05 Change of details for Lousada Plc as a person with significant control on 4 September 2020
04 Sep 2020 CH01 Director's details changed for Mr Matthew Ian Kavanagh on 4 September 2020