AMALGAMATED BERKSHIRE PROPERTIES LIMITED
Company number 03165376
- Company Overview for AMALGAMATED BERKSHIRE PROPERTIES LIMITED (03165376)
- Filing history for AMALGAMATED BERKSHIRE PROPERTIES LIMITED (03165376)
- People for AMALGAMATED BERKSHIRE PROPERTIES LIMITED (03165376)
- Charges for AMALGAMATED BERKSHIRE PROPERTIES LIMITED (03165376)
- More for AMALGAMATED BERKSHIRE PROPERTIES LIMITED (03165376)
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 |