- Company Overview for AMPNEY DEVELOPMENTS LTD (05679224)
- Filing history for AMPNEY DEVELOPMENTS LTD (05679224)
- People for AMPNEY DEVELOPMENTS LTD (05679224)
- Charges for AMPNEY DEVELOPMENTS LTD (05679224)
- More for AMPNEY DEVELOPMENTS LTD (05679224)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
12 Mar 2024 | CH01 | Director's details changed for Mr James Duncan Rees on 1 January 2024 | |
12 Mar 2024 | PSC04 | Change of details for Mr James Duncan Rees as a person with significant control on 1 January 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr James Duncan Rees as a person with significant control on 30 September 2021 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr James Duncan Rees as a person with significant control on 30 September 2021 | |
04 Nov 2022 | PSC07 | Cessation of Keri-Ann Rees as a person with significant control on 30 September 2021 | |
20 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
11 Apr 2022 | TM01 | Termination of appointment of Keri-Ann Rees as a director on 30 September 2021 | |
11 Apr 2022 | TM02 | Termination of appointment of Keri - Ann Rees as a secretary on 30 September 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
21 Jan 2020 | AD01 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 21 January 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
08 Feb 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates |