Advanced company searchLink opens in new window

AMBERDEL MANAGEMENT LIMITED

Company number 01026065

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)
08 Aug 2024 AP01 Appointment of Ms Elisabeth Whitehead as a director on 8 August 2024
24 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
05 Jul 2023 AA Micro company accounts made up to 21 February 2023
14 Mar 2023 AP01 Appointment of Ms Madeline Anne Houston as a director on 13 March 2023
09 Jan 2023 TM01 Termination of appointment of Michael John Ward as a director on 5 January 2023
27 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
22 Aug 2022 AP01 Appointment of Mr Timothy Charles Mitchell as a director on 22 August 2022
20 Jul 2022 AA Micro company accounts made up to 28 February 2022
26 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
13 Oct 2021 TM01 Termination of appointment of John Richard Carnill as a director on 30 September 2021
13 Oct 2021 TM01 Termination of appointment of Valerie Cattermole as a director on 30 September 2021
13 Oct 2021 TM01 Termination of appointment of John Duffield as a director on 30 September 2021
05 Jul 2021 AP01 Appointment of Mr Michael John Ward as a director on 5 July 2021
05 Jul 2021 AP01 Appointment of Mr Ian James Hoskin as a director on 5 July 2021
28 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
21 Apr 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020
21 Apr 2020 TM02 Termination of appointment of Peter Ballam as a secretary on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 21 April 2020
11 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
16 Sep 2019 AA Micro company accounts made up to 28 February 2019
09 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates