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)
25 Sep 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
01 Oct 2013 AA Full accounts made up to 31 December 2012
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 14
12 Oct 2012 AA Full accounts made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
21 Oct 2011 AA Full accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Michael William John Cotter on 23 September 2011
23 Sep 2011 CH01 Director's details changed for Angela Cotter on 23 September 2011
26 Nov 2010 AA Full accounts made up to 31 December 2009
10 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
03 Dec 2009 AA Full accounts made up to 31 December 2008
30 Sep 2009 363a Return made up to 29/08/09; full list of members
18 May 2009 363a Return made up to 31/12/08; full list of members
18 May 2009 288b Appointment terminate, director and secretary paul andrew sheeran logged form
18 May 2009 288a Director and secretary appointed sean o'neill
11 Mar 2009 288b Appointment terminated director patrick orourke
28 Jan 2009 288a Director appointed emma cotter
05 Jan 2009 363a Return made up to 31/12/07; full list of members
05 Jan 2009 363a Return made up to 28/09/07; full list of members
18 Sep 2008 AA Full accounts made up to 31 December 2007
20 Nov 2007 363s Return made up to 29/08/07; no change of members
11 Oct 2007 AA Full accounts made up to 31 December 2006
20 Feb 2007 287 Registered office changed on 20/02/07 from: westminster house 35 windsor road slough berkshire SL1 2EB