Advanced company searchLink opens in new window

AMBERLEY HOUSE INVESTMENTS LIMITED

Company number 02285586

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
12 Jul 2012 COCOMP Order of court to wind up
02 May 2012 LQ01 Notice of appointment of receiver or manager
02 May 2012 LQ01 Notice of appointment of receiver or manager
08 Feb 2012 CH01 Director's details changed for Mr Andrew Howard Finnamore on 31 December 2010
07 Feb 2012 CH01 Director's details changed for Sally Finnamore on 24 September 2009
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
13 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1,095
15 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Andrew Howard Finnamore on 27 July 2010
05 Aug 2010 CH03 Secretary's details changed for Sally Finnamore on 27 July 2010
05 Aug 2010 CH01 Director's details changed for Sally Finnamore on 27 July 2010
26 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
09 Sep 2009 363a Return made up to 27/07/09; full list of members
09 Sep 2009 287 Registered office changed on 09/09/2009 from unit 4 the stableyard brewer street farm brewer street bletchingley surrey RH1 4QP
09 Sep 2009 288c Director and Secretary's Change of Particulars / sally finnamore / 26/07/2009 / HouseName/Number was: , now: sea bank; Street was: poachers, now: outram road; Area was: eastergate lane, eastergate, now: felpham; Post Town was: chichester, now: bognor regis; Post Code was: PO20 6SJ, now: PO22 7AL; Country was: , now: united kingdom
09 Sep 2009 288c Director's Change of Particulars / andrew finnamore / 26/07/2009 / HouseName/Number was: , now: sea bank; Street was: poachers, now: outram road; Area was: eastergate lane, now: ; Post Town was: chichester, now: bognor regis; Post Code was: PO20 6SJ, now: PO22 7AL; Country was: , now: united kingdom
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
19 Sep 2008 363a Return made up to 27/07/08; full list of members
08 Nov 2007 403a Declaration of satisfaction of mortgage/charge
08 Nov 2007 403a Declaration of satisfaction of mortgage/charge