Advanced company searchLink opens in new window

ARCHSTONE AMBROSDEN LIMITED

Company number 09540179

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 12 April 2023 with updates
25 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
11 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
14 Jun 2021 TM02 Termination of appointment of Hlf Nominees Limited as a secretary on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG United Kingdom to 47 the Burgage Prestbury Cheltenham Gloucestershire GL52 3DL on 14 June 2021
14 May 2021 CS01 Confirmation statement made on 12 April 2021 with updates
23 Apr 2021 PSC07 Cessation of Matthew Dennis Gough as a person with significant control on 12 April 2021
23 Apr 2021 PSC02 Notification of Hornbeam Planning Ltd as a person with significant control on 12 April 2021
23 Apr 2021 TM01 Termination of appointment of Frances Jayne Traherne-Williams as a director on 12 April 2021
23 Apr 2021 TM01 Termination of appointment of Matthew Dennis Gough as a director on 12 April 2021
23 Apr 2021 AP01 Appointment of Mr Jonathan Loudon Weir Porter as a director on 12 April 2021
11 Oct 2020 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
03 Jan 2017 AA Micro company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
29 Apr 2015 CH01 Director's details changed for Ms Frances Jayne Williams on 29 April 2015