- Company Overview for AMBER PARTNERSHIPS GP LIMITED (SC390154)
- Filing history for AMBER PARTNERSHIPS GP LIMITED (SC390154)
- People for AMBER PARTNERSHIPS GP LIMITED (SC390154)
- More for AMBER PARTNERSHIPS GP LIMITED (SC390154)
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) |
---|---|---|---|
15 Jan 2018 | PSC05 | Change of details for Amber Infrastructure Group Limited as a person with significant control on 31 July 2017 | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Michael John Gregory on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Giles James Frost on 31 July 2017 | |
01 Aug 2017 | CH03 | Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017 | |
30 Jun 2017 | PSC02 | Notification of Amber Infrastructure Group Limited as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
23 Sep 2016 | CH01 | Director's details changed for Mr Michael John Gregory on 31 January 2016 | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
24 Dec 2014 | CH01 | Director's details changed for Mr Giles James Frost on 8 December 2014 | |
24 Dec 2014 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 8 December 2014 | |
24 Dec 2014 | CH01 | Director's details changed for Mr Michael John Gregory on 8 December 2014 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 10 January 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jan 2013 | AP03 | Appointment of Amanda Elizabeth Woods as a secretary | |
21 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
17 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |