Advanced company searchLink opens in new window

AMALGAMATED BERKSHIRE PROPERTIES LIMITED

Company number 03165376

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)
04 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
25 Oct 2023 AA Accounts for a small company made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
22 Nov 2022 AA Accounts for a small company made up to 25 March 2022
09 Nov 2022 CH01 Director's details changed for Mrs Caroline Rachel Barber on 8 November 2022
09 Nov 2022 AP01 Appointment of Mrs Caroline Rachel Barber as a director on 26 September 2022
15 Jun 2022 MR01 Registration of charge 031653760033, created on 15 June 2022
04 May 2022 MR04 Satisfaction of charge 26 in full
04 Mar 2022 MR04 Satisfaction of charge 25 in full
04 Mar 2022 MR04 Satisfaction of charge 031653760028 in full
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
03 Dec 2021 MR01 Registration of charge 031653760029, created on 2 December 2021
03 Dec 2021 MR01 Registration of charge 031653760030, created on 2 December 2021
03 Dec 2021 MR01 Registration of charge 031653760031, created on 2 December 2021
03 Dec 2021 MR01 Registration of charge 031653760032, created on 2 December 2021
03 Nov 2021 AA Accounts for a small company made up to 25 March 2021
03 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
24 Nov 2020 AA Accounts for a small company made up to 25 March 2020
10 Nov 2020 PSC05 Change of details for Amalgamated Berkshire Holdings Limited as a person with significant control on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from Bridge House One Station Road Amersham Buckinghamshire HP7 0BQ to First Floor Meridian House 2 Russell Street Windsor SL4 1HQ on 28 April 2020
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
14 Dec 2019 AA Accounts for a small company made up to 25 March 2019
31 Oct 2019 CH01 Director's details changed for Mrs Daphne Yaffa Barber on 30 October 2019
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
12 Dec 2018 AA Accounts for a small company made up to 25 March 2018