- Company Overview for AMBERLEY FREEHOLD LTD (08881967)
- Filing history for AMBERLEY FREEHOLD LTD (08881967)
- People for AMBERLEY FREEHOLD LTD (08881967)
- More for AMBERLEY FREEHOLD LTD (08881967)
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 |