Advanced company searchLink opens in new window

AMBERLEY COURT FREEHOLD LIMITED

Company number 04992292

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)
19 Jan 2021 AD01 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Michael Gordon Dacombe on 18 January 2021
19 Jan 2021 CH01 Director's details changed for Annette Sandra Delmonico on 18 January 2021
18 Jan 2021 CH01 Director's details changed for Ms Vanessa Brady on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to 1 Rushmills Northampton NN4 7YB on 18 January 2021
04 Dec 2020 TM02 Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 4 December 2020
30 Nov 2020 AP01 Appointment of Mr Martin Simmons as a director on 30 November 2020
04 Nov 2020 AA Accounts for a dormant company made up to 25 March 2020
18 Feb 2020 AP04 Appointment of Evolve Block & Estate Management Ltd as a secretary on 17 February 2020
18 Feb 2020 TM02 Termination of appointment of Carter & Coley Limited as a secretary on 17 February 2020
18 Feb 2020 AD01 Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE England to 24a Southampton Road Ringwood Hampshire BH24 1HY on 18 February 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Dec 2019 TM01 Termination of appointment of David Jonathan Rose as a director on 11 November 2019
23 Sep 2019 AP04 Appointment of Carter & Coley Limited as a secretary on 20 September 2019
12 Sep 2019 TM02 Termination of appointment of Anthony Mellery-Pratt as a secretary on 31 August 2019
12 Sep 2019 AD01 Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN England to 3 Durrant Road Bournemouth Dorset BH2 6NE on 12 September 2019
14 Jun 2019 AA Total exemption full accounts made up to 25 March 2019
28 Jan 2019 AP01 Appointment of Ms Vanessa Brady as a director on 15 January 2019
18 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
26 Nov 2018 AP01 Appointment of Mr Michael Gordon Dacombe as a director on 19 November 2018
21 Nov 2018 CH01 Director's details changed for Annette Sandra Delmonico on 20 November 2018
10 Sep 2018 TM01 Termination of appointment of Colin Hayes as a director on 7 September 2018
05 Jul 2018 AA Total exemption full accounts made up to 25 March 2018
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
20 Nov 2017 AA Unaudited abridged accounts made up to 25 March 2017