Advanced company searchLink opens in new window

AMBER INFRASTRUCTURE HOLDINGS TWO LIMITED

Company number 06763339

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)
10 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
16 Mar 2011 SH02 Sub-division of shares on 16 February 2011
25 Jan 2011 AP03 Appointment of Amanda Elizabeth Woods as a secretary
25 Jan 2011 TM02 Termination of appointment of David Lees as a secretary
16 Nov 2010 CH01 Director's details changed for Hugh Luke Blaney on 29 October 2010
18 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/11/2011
09 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
21 Dec 2009 CH01 Director's details changed for Hugh Luke Blaney on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Patrick Hugh Blaney on 1 October 2009
09 Dec 2009 CH03 Secretary's details changed for David John Lees on 2 December 2009
09 Dec 2009 ANNOTATION Clarification As of 15/03/2010 the form CH03, relating to D. J. Lees, was removed from the public record as it was factually inaccurate with the details held on the companies records
09 Dec 2009 CH01 Director's details changed for Mr Giles James Frost on 7 December 2009
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 June 2009
  • GBP 3,555,555
27 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
29 Sep 2009 287 Registered office changed on 29/09/2009 from, level 14 5 aldermanbury square, london, EC2V 7HR
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
06 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
01 Jul 2009 288a Director appointed patrick hugh blaney
29 Jun 2009 88(2) Ad 23/06/09\gbp si 3555555@1=3555555\gbp ic 1/3555556\
29 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2009 123 Gbp nc 100/6000000\22/06/09
02 Apr 2009 MEM/ARTS Memorandum and Articles of Association
02 Apr 2009 288b Appointment terminated director craig morris
02 Apr 2009 288b Appointment terminated director alnery incorporations no.2 LIMITED