Advanced company searchLink opens in new window

AMBER ESTATE MANAGEMENT LIMITED

Company number 05414714

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)
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
12 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
30 Sep 2021 AD01 Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 30 September 2021
01 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
24 Aug 2020 CH01 Director's details changed for Miss Katherine Victoria Johnson on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Stephen Boyd Johnson on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 24 August 2020
24 Aug 2020 CH03 Secretary's details changed for Miss Katherine Victoria Johnson on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 24 August 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jan 2020 TM01 Termination of appointment of William George James Johnson as a director on 15 January 2020
06 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jan 2019 AP01 Appointment of Mr William George James Johnson as a director on 25 January 2019
25 Jan 2019 TM01 Termination of appointment of Christopher James Fitch as a director on 14 December 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Nov 2017 AP01 Appointment of Mr Christopher James Fitch as a director on 16 November 2017
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates