AMBERSIDE ENERGY (DEVELOPMENT) LTD
Company number 13327892
- Company Overview for AMBERSIDE ENERGY (DEVELOPMENT) LTD (13327892)
- Filing history for AMBERSIDE ENERGY (DEVELOPMENT) LTD (13327892)
- People for AMBERSIDE ENERGY (DEVELOPMENT) LTD (13327892)
- Charges for AMBERSIDE ENERGY (DEVELOPMENT) LTD (13327892)
- More for AMBERSIDE ENERGY (DEVELOPMENT) LTD (13327892)
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) |
---|---|---|---|
20 Jan 2025 | TM01 | Termination of appointment of Marc Peter Scambler as a director on 17 December 2024 | |
17 Jan 2025 | AP01 | Appointment of Mr David Meehan as a director on 17 December 2024 | |
17 Jan 2025 | AP01 | Appointment of Mr Jack Buggy as a director on 17 December 2024 | |
17 Jan 2025 | AP01 | Appointment of Mr Ronan Kilduff as a director on 17 December 2024 | |
17 Jan 2025 | AP01 | Appointment of Mr Dermot Kelleher as a director on 17 December 2024 | |
14 Jan 2025 | AD01 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 January 2025 | |
14 Jan 2025 | TM02 | Termination of appointment of Amberside Accounting Ltd as a secretary on 17 December 2024 | |
14 Jan 2025 | AD01 | Registered office address changed from 9 Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 January 2025 | |
13 Jan 2025 | PSC02 | Notification of Bilbao Holdings Limited as a person with significant control on 17 December 2024 | |
13 Jan 2025 | TM01 | Termination of appointment of David James Scrivens as a director on 17 December 2024 | |
13 Jan 2025 | PSC07 | Cessation of Amberside Energy Ltd as a person with significant control on 17 December 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Anthony Charles Middleton as a director on 20 September 2024 | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Jun 2024 | PSC07 | Cessation of Marc Peter Scambler as a person with significant control on 31 March 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
05 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
03 May 2023 | MR04 | Satisfaction of charge 133278920002 in full | |
14 Apr 2023 | PSC01 | Notification of Marc Peter Scambler as a person with significant control on 31 March 2023 | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Feb 2023 | MR01 | Registration of charge 133278920003, created on 3 February 2023 | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | MA | Memorandum and Articles of Association | |
15 Sep 2022 | AD01 | Registered office address changed from C/O Amberside Accounting Ltd, 9 Amberside House Wood Lane Hemel Hempstead Herts HP2 4TP United Kingdom to 9 Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 15 September 2022 | |
17 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Jul 2022 | MR04 | Satisfaction of charge 133278920001 in full |