- Company Overview for AMBERSIDE ACCOUNTING LTD (08821125)
- Filing history for AMBERSIDE ACCOUNTING LTD (08821125)
- People for AMBERSIDE ACCOUNTING LTD (08821125)
- More for AMBERSIDE ACCOUNTING LTD (08821125)
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) |
---|---|---|---|
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
16 Aug 2019 | PSC05 | Change of details for Clubfinance Project Finance Ltd as a person with significant control on 16 August 2019 | |
07 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
05 Nov 2018 | AP01 | Appointment of Mr Edward James Bianco as a director on 1 November 2018 | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
03 Apr 2018 | AP01 | Appointment of Mr Anthony Charles Middleton as a director on 1 April 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | AP03 | Appointment of Mrs Debra Lynn Simpson Secunda as a secretary on 30 October 2017 | |
30 Oct 2017 | TM02 | Termination of appointment of Clubfinance Ltd as a secretary on 30 October 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England to Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 1 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | AD01 | Registered office address changed from Charleston House 13 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AA to Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 1 March 2016 | |
20 Aug 2015 | TM02 | Termination of appointment of Marie Christine Andersson Centeno as a secretary on 20 August 2015 | |
20 Aug 2015 | AP04 | Appointment of Clubfinance Ltd as a secretary on 20 August 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jul 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
03 Feb 2015 | AP03 | Appointment of Mrs Marie Christine Andersson Centeno as a secretary on 3 February 2015 |