Advanced company searchLink opens in new window

AMBERLEY SHOP PROPERTIES LTD.

Company number 03528626

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)
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 TM01 Termination of appointment of Timothy Ashby as a director on 5 October 2022
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 PSC01 Notification of David Howard Vokins as a person with significant control on 20 October 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Mar 2021 PSC07 Cessation of Valerie Jean Figg as a person with significant control on 17 January 2020
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 AP01 Appointment of Mr David Howard Vokins as a director on 30 October 2020
09 Nov 2020 TM01 Termination of appointment of Roger Charles Townsend as a director on 30 October 2020
07 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
07 May 2020 TM01 Termination of appointment of Valerie Jean Figg as a director on 17 January 2020
17 Mar 2020 CH01 Director's details changed for Mrs Valerie Jean Figg on 2 June 2014
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
02 Apr 2019 TM01 Termination of appointment of Robert Stephen Taylor as a director on 1 November 2018
02 Apr 2019 CH01 Director's details changed for Mrs Valerie Jean Figg on 2 April 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 29 March 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017