AMALGAMATED BERKSHIRE DEVELOPMENTS LIMITED
Company number 07627846
- Company Overview for AMALGAMATED BERKSHIRE DEVELOPMENTS LIMITED (07627846)
-
Filing history for AMALGAMATED BERKSHIRE DEVELOPMENTS LIMITED (07627846)
- People for AMALGAMATED BERKSHIRE DEVELOPMENTS LIMITED (07627846)
- Charges for AMALGAMATED BERKSHIRE DEVELOPMENTS LIMITED (07627846)
- More for AMALGAMATED BERKSHIRE DEVELOPMENTS LIMITED (07627846)
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 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
14 Mar 2022 | MR04 | Satisfaction of charge 076278460002 in full | |
14 Mar 2022 | MR04 | Satisfaction of charge 076278460001 in full | |
09 Dec 2021 | MR04 | Satisfaction of charge 076278460004 in full | |
08 Dec 2021 | MR01 | Registration of charge 076278460005, created on 2 December 2021 | |
03 Dec 2021 | MR01 | Registration of charge 076278460003, created on 2 December 2021 | |
03 Dec 2021 | MR01 | Registration of charge 076278460004, created on 2 December 2021 | |
03 Nov 2021 | AA | Accounts for a small company made up to 25 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
24 Nov 2020 | AA | Accounts for a small company made up to 25 March 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Neill Hugo Simon Barber on 6 November 2020 | |
10 Nov 2020 | CH03 | Secretary's details changed for Daphne Yaffa Barber on 6 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Daphne Yaffa Barber on 6 November 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from Bridge House 1 Station Road Amersham Buckinghamshire HP7 0BQ to First Floor Meridian House 2 Russell Street Windsor SL4 1HQ on 28 April 2020 | |
14 Dec 2019 | AA | Accounts for a small company made up to 25 March 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Daphne Yaffa Barber on 30 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Geoffrey David Barber as a person with significant control on 30 October 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 25 March 2018 | |
14 Sep 2018 | MR01 | Registration of charge 076278460002, created on 31 August 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 25 March 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Geoffrey David Barber as a director on 7 September 2017 | |
19 Jul 2017 | MR01 | Registration of charge 076278460001, created on 14 July 2017 |