Advanced company searchLink opens in new window

AMBLE DEVELOPMENTS LIMITED

Company number 06001450

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)
21 Feb 2024 CH01 Director's details changed for Mr Mark John Leader on 21 February 2024
21 Feb 2024 PSC04 Change of details for Mr Mark John Leader as a person with significant control on 21 February 2024
22 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
18 Aug 2021 MR04 Satisfaction of charge 7 in full
18 Aug 2021 MR04 Satisfaction of charge 3 in full
20 Jul 2021 MR04 Satisfaction of charge 6 in full
28 May 2021 AA Total exemption full accounts made up to 30 November 2020
12 Mar 2021 MR04 Satisfaction of charge 5 in full
14 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
08 Oct 2020 MR04 Satisfaction of charge 4 in full
29 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
26 Nov 2019 CH03 Secretary's details changed for Hilary Marie Leader on 20 November 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
31 Oct 2018 PSC01 Notification of Nicola Myers as a person with significant control on 30 October 2018
31 Oct 2018 AP01 Appointment of Mrs Nicola Marie Myers as a director on 30 October 2018
10 Oct 2018 AD01 Registered office address changed from 39 Westgate Thirsk North Yorkshire YO7 1QR to 103 Whitby Street South Hartlepool TS24 7LH on 10 October 2018
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
18 Sep 2017 PSC07 Cessation of Christopher Michael Myers as a person with significant control on 2 September 2017