Advanced company searchLink opens in new window

AMPNEY DEVELOPMENTS LTD

Company number 05679224

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)
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jan 2017 CH03 Secretary's details changed for Miss Keri - Ann Rees on 23 January 2017
23 Jan 2017 CH01 Director's details changed for Mrs Keri-Ann Rees on 23 January 2017
23 Jan 2017 CH01 Director's details changed for Mr James Duncan Rees on 23 January 2017
23 Mar 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,200
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,200
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Mar 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,200
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,200
27 Nov 2013 MR01 Registration of charge 056792240005
29 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 CH03 Secretary's details changed for Miss Keri-Ann Rees on 8 May 2013
01 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Jan 2013 CH01 Director's details changed for Keri-Ann Bailey on 20 January 2012
06 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 April 2012
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 CH03 Secretary's details changed for Miss Keri - Ann Rees on 24 June 2011
24 Jun 2011 CH01 Director's details changed for Mr James Duncan Rees on 24 June 2011