Advanced company searchLink opens in new window

AMBERSIDE ENERGY (DEVELOPMENT) LTD

Company number 13327892

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)
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
  • RES13 ‐ Company documents 04/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
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