Advanced company searchLink opens in new window

AMBERSIDE ADVISORS LTD

Company number 06078852

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)
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2021 MA Memorandum and Articles of Association
01 Apr 2021 AP01 Appointment of Mrs Kathryn Sheila Middleton as a director on 1 April 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
25 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appt of director 04/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2019 AP01 Appointment of Mr Richard Charles Turner as a director on 4 November 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
18 Aug 2017 AD01 Registered office address changed from 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA England to Clubfinance House 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA on 18 August 2017
17 Aug 2017 AP03 Appointment of Mrs Debra Lynn Simpson Secunda as a secretary on 17 August 2017
17 Aug 2017 TM02 Termination of appointment of Danielle Jay Miller as a secretary on 17 August 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Mar 2017 AD01 Registered office address changed from Charleston House 13 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AA to 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA on 6 March 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
01 Nov 2016 MR01 Registration of charge 060788520002, created on 18 October 2016
01 Nov 2016 MR01 Registration of charge 060788520001, created on 18 October 2016
25 Oct 2016 CH03 Secretary's details changed for Miss Danielle Jay Andrews on 25 October 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,000.2