Advanced company searchLink opens in new window

AMBER SOLAR PARKS (HOLDINGS) LIMITED

Company number 08084105

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)
20 Sep 2017 AP01 Appointment of Dr Giuseppe La Loggia as a director on 19 September 2017
17 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
19 Dec 2016 AP03 Appointment of Ms Teresa Sarah Hedges as a secretary
  • ANNOTATION Clarification This document is a duplicate of form AP03 registered on 19/12/2016 for Teresa Hedges
19 Dec 2016 CS01 04/12/16 Statement of Capital gbp 5747158
  • ANNOTATION Replaced a replacement CS01 (Statement of capital, Shareholder Information, Information about people with significant control) was registered on 24/01/2017.
19 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary
  • ANNOTATION Clarification This document is a duplicate of form AP03 registered on 19/12/2016 for Teresa Hedges
19 Dec 2016 AP03 Appointment of Ms Teresa Sarah Hedges as a secretary
  • ANNOTATION Clarification This document is a duplicate of form AP03 registered on 19/12/2016 for Teresa Hedges
19 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
  • ANNOTATION Clarification This document is a duplicate of form TM02 registered on 18/12/2016 for Philip Naylor
19 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
  • ANNOTATION Clarification This document is a duplicate of form TM02 registered on 18/12/2016 for Philip Naylor
19 Dec 2016 AP03 Appointment of Ms Teresa Sarah Hedges as a secretary on 30 November 2016
18 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
18 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
18 Dec 2016 AD01 Registered office address changed from , 8 White Oak Square, London Road, Swanley, BR8 7AG, England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016
15 Dec 2016 AD01 Registered office address changed from , 1 Kingsway, London, WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,745,158
07 Oct 2015 TM01 Termination of appointment of Richard John Ferriday as a director on 1 September 2015
07 Oct 2015 AP01 Appointment of Mr Joseph Mark Linney as a director on 1 September 2015
07 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
02 Jun 2015 AA Full accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5,747,158
27 Jun 2014 AA Full accounts made up to 31 December 2013
30 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 5,747,158
30 May 2014 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities