- Company Overview for AMBER LEP INVESTMENTS LIMITED (08113991)
- Filing history for AMBER LEP INVESTMENTS LIMITED (08113991)
- People for AMBER LEP INVESTMENTS LIMITED (08113991)
- More for AMBER LEP INVESTMENTS LIMITED (08113991)
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
|
|
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
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
|
|
05 Jun 2014 | AA | Full accounts made up to 31 December 2013 |