AMBER RIVER INVESTMENT SOLUTIONS LLP
Company number OC368475
- Company Overview for AMBER RIVER INVESTMENT SOLUTIONS LLP (OC368475)
- Filing history for AMBER RIVER INVESTMENT SOLUTIONS LLP (OC368475)
- People for AMBER RIVER INVESTMENT SOLUTIONS LLP (OC368475)
- More for AMBER RIVER INVESTMENT SOLUTIONS LLP (OC368475)
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) |
---|---|---|---|
07 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Sep 2024 | LLCS01 | Confirmation statement made on 30 September 2024 with no updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Oct 2023 | LLCS01 | Confirmation statement made on 30 September 2023 with no updates | |
04 Jul 2023 | LLCH02 | Member's details changed for Amber River Limited on 30 June 2023 | |
04 Jul 2023 | LLCH02 | Member's details changed for Amber River Group Limited on 30 June 2023 | |
04 Jul 2023 | LLPSC05 | Change of details for Amber River Limited as a person with significant control on 30 June 2023 | |
30 Jun 2023 | LLAD01 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House, 69 Old Broad Street London EC2M 1QS on 30 June 2023 | |
21 Dec 2022 | CERTNM | Company name changed pennine wealth solutions LLP\certificate issued on 21/12/22 | |
21 Dec 2022 | LLNM01 |
Change of name notice
|
|
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2022 | LLCS01 | Confirmation statement made on 30 September 2022 with no updates | |
28 Apr 2022 | LLCH02 | Member's details changed for Socium Group Limited on 23 November 2021 | |
28 Apr 2022 | LLCH02 | Member's details changed for Socium Group Holdings Limited on 23 November 2021 | |
21 Feb 2022 | LLAD01 | Registered office address changed from Second Floor, Assurance House Chorley Business & Technology Centre East Terrace, Euxton Lane Chorley PR7 6TE England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 February 2022 | |
23 Nov 2021 | LLPSC05 | Change of details for Socium Group Limited as a person with significant control on 23 November 2021 | |
01 Oct 2021 | LLCS01 | Confirmation statement made on 30 September 2021 with no updates | |
19 Aug 2021 | LLAA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
22 Mar 2021 | LLAD01 | Registered office address changed from Second Floor, Assurance House Chorley Business & Technology Centre Euxton Terrace, Euxton Lane Chorley PR7 6TE England to Second Floor, Assurance House Chorley Business & Technology Centre East Terrace, Euxton Lane Chorley PR7 6TE on 22 March 2021 | |
22 Mar 2021 | LLAD01 | Registered office address changed from 2 Buckshaw Court East Terrace Business Park Euxton Lane Euxton Lancashire PR7 6TB to Second Floor, Assurance House Chorley Business & Technology Centre Euxton Terrace, Euxton Lane Chorley PR7 6TE on 22 March 2021 | |
04 Mar 2021 | LLTM01 | Termination of appointment of George Nigel Critchley as a member on 1 March 2021 | |
04 Mar 2021 | LLTM01 | Termination of appointment of Helen Catherine Lupton as a member on 1 March 2021 | |
04 Mar 2021 | LLTM01 | Termination of appointment of Christopher Speak as a member on 1 March 2021 | |
04 Mar 2021 | LLTM01 | Termination of appointment of Robert Andrew Squibbs as a member on 1 March 2021 | |
04 Mar 2021 | LLTM01 | Termination of appointment of Paul Railton-Smith as a member on 1 February 2021 |