Advanced company searchLink opens in new window

AMBLELAND LIMITED

Company number 01936375

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)
22 Mar 2024 AA Full accounts made up to 29 June 2023
21 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
10 Mar 2023 AA Full accounts made up to 29 June 2022
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
23 Feb 2022 AA Full accounts made up to 29 June 2021
23 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
14 Jun 2021 AA Full accounts made up to 29 June 2020
18 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
25 Feb 2020 AA Full accounts made up to 29 June 2019
23 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
23 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 29 June 2019
04 Oct 2018 AA Full accounts made up to 30 December 2017
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
02 Jul 2018 MR01 Registration of charge 019363750015, created on 22 June 2018
27 Sep 2017 AA Full accounts made up to 30 December 2016
10 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
10 Sep 2017 AD01 Registered office address changed from C/O Oliver Bettison Byeways Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE England to Bye-Ways Parkers Lane Maidens Green Nr. Bracknell Berkshire RG42 6LG on 10 September 2017
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
08 Mar 2016 AD01 Registered office address changed from 144 Lower Cippenham Lane Slough Berkshire SL1 5EA to C/O Oliver Bettison Byeways Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE on 8 March 2016
15 Jan 2016 AA Full accounts made up to 31 December 2014
26 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
26 Sep 2015 CH01 Director's details changed for Mr Sean O'neill on 1 September 2014
26 Sep 2015 CH03 Secretary's details changed for Mr Sean O'neill on 1 October 2014
25 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2