Advanced company searchLink opens in new window

AMBER LEP INVESTMENTS LIMITED

Company number 08113991

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)
06 Sep 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 3 September 2018
06 Sep 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 3 September 2018
27 Jun 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 25 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
09 Jan 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 8 January 2018
29 Sep 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
08 Jun 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Francis Robin Herzberg on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Mr Richard John Howson on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
03 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015
19 Dec 2014 AUD Auditor's resignation
19 Dec 2014 AUD Auditor's resignation
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
05 Jun 2014 AA Full accounts made up to 31 December 2013