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)
30 Oct 2015 TM02 Termination of appointment of Clubfinance Management Services Ltd as a secretary on 30 October 2015
30 Oct 2015 AP03 Appointment of Miss Danielle Jay Andrews as a secretary on 30 October 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000.2
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000.2
19 Feb 2014 TM02 Termination of appointment of a secretary
18 Feb 2014 AP04 Appointment of Clubfinance Management Services Ltd as a secretary
18 Feb 2014 TM02 Termination of appointment of Clubfinance Ltd as a secretary
09 Aug 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 20,000.20
13 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 May 2013 AP01 Appointment of Mr Neil Michael Rutledge as a director
28 May 2013 AP01 Appointment of Mr Paul Antony Austin as a director
01 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
01 Mar 2013 CH01 Director's details changed for Dr Philip Keith Rhoden on 1 March 2013
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
21 May 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 10,000.10
21 May 2012 MEM/ARTS Memorandum and Articles of Association
21 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
11 Nov 2011 CERTNM Company name changed clubfinance wind ventures LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
07 Nov 2011 AP04 Appointment of Clubfinance Ltd as a secretary
04 Nov 2011 TM01 Termination of appointment of Stephen Fowler as a director