- Company Overview for AMBERLEY HOMES SOUTHERN LIMITED (07989140)
- Filing history for AMBERLEY HOMES SOUTHERN LIMITED (07989140)
- People for AMBERLEY HOMES SOUTHERN LIMITED (07989140)
- Charges for AMBERLEY HOMES SOUTHERN LIMITED (07989140)
- Insolvency for AMBERLEY HOMES SOUTHERN LIMITED (07989140)
- More for AMBERLEY HOMES SOUTHERN LIMITED (07989140)
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) |
---|---|---|---|
20 Dec 2022 | AD01 | Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 20 December 2022 | |
20 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | LIQ01 | Declaration of solvency | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
14 Oct 2021 | MR04 | Satisfaction of charge 079891400002 in full | |
10 Aug 2021 | MR04 | Satisfaction of charge 079891400005 in full | |
10 Aug 2021 | MR04 | Satisfaction of charge 079891400001 in full | |
10 Aug 2021 | MR04 | Satisfaction of charge 079891400003 in full | |
10 Aug 2021 | MR04 | Satisfaction of charge 079891400004 in full | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
21 Jan 2019 | MR01 | Registration of charge 079891400005, created on 16 January 2019 | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
25 Apr 2018 | CH01 | Director's details changed for Graham Moyse on 25 April 2018 | |
25 Apr 2018 | PSC01 | Notification of Barry Jones as a person with significant control on 24 April 2017 | |
13 Apr 2018 | MR01 | Registration of charge 079891400004, created on 11 April 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | MR01 | Registration of charge 079891400003, created on 31 October 2017 |