Advanced company searchLink opens in new window

AMBERLEY FREEHOLD LTD

Company number 08881967

Filter by category

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 30 June 2023
25 Aug 2023 TM01 Termination of appointment of James Peter Gathercole as a director on 26 July 2023
24 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 30 June 2022
19 Oct 2022 AP01 Appointment of James Peter Gathercole as a director on 10 October 2022
14 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
11 Feb 2022 TM01 Termination of appointment of Gerhardus Hendrik Crous as a director on 8 February 2022
25 Jan 2022 AA Micro company accounts made up to 30 June 2021
17 Apr 2021 AA Micro company accounts made up to 30 June 2020
19 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
16 Jul 2020 TM01 Termination of appointment of Andrew Leslie Keynes as a director on 4 June 2020
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
18 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
15 Feb 2019 AA Micro company accounts made up to 30 June 2018
13 Nov 2018 CH01 Director's details changed for Mr John Bernard White on 6 November 2018
15 Jun 2018 TM01 Termination of appointment of John Raymond Markwick as a director on 11 June 2018
10 Apr 2018 AP01 Appointment of Mr Gerhardus Hendrik Crous as a director on 27 March 2018
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
20 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
21 Jun 2016 AP04 Appointment of Heritage Management Limited as a secretary on 8 June 2016
26 Feb 2016 AD01 Registered office address changed from Suite 3, Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 26 February 2016