- Company Overview for AMBERCITY LIMITED (10271346)
- Filing history for AMBERCITY LIMITED (10271346)
- People for AMBERCITY LIMITED (10271346)
- Charges for AMBERCITY LIMITED (10271346)
- More for AMBERCITY LIMITED (10271346)
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) |
---|---|---|---|
08 Dec 2023 | TM01 | Termination of appointment of Chloe Griffin as a director on 30 November 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Zoe Mckinley as a director on 30 November 2023 | |
14 Nov 2023 | AP01 | Appointment of Mrs Chloe Griffin as a director on 1 November 2023 | |
14 Nov 2023 | AP01 | Appointment of Mrs Zoe Mckinley as a director on 1 November 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
14 Jul 2023 | PSC04 | Change of details for Mr William Austin Lewis as a person with significant control on 9 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for William Austin Lewis on 9 July 2023 | |
10 Jun 2023 | CH01 | Director's details changed for William Austin Lewis on 31 May 2023 | |
10 Jun 2023 | PSC04 | Change of details for Mr William Austin Lewis as a person with significant control on 31 May 2023 | |
20 Apr 2023 | PSC04 | Change of details for Mr William Lewis as a person with significant control on 20 April 2023 | |
17 Mar 2023 | AD01 | Registered office address changed from School Masters House 39 College Street Petersfield GU31 4AG England to Harelands Barn Coldharbour Lane Dorking RH4 3JQ on 17 March 2023 | |
09 Dec 2022 | MR01 | Registration of charge 102713460003, created on 9 December 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
14 Jul 2021 | MR01 | Registration of charge 102713460002, created on 29 June 2021 | |
25 Apr 2021 | MR01 | Registration of charge 102713460001, created on 16 April 2021 | |
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
25 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
14 May 2020 | AP03 | Appointment of Mr Howard Anthony Rivers as a secretary on 7 May 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Oct 2019 | MA | Memorandum and Articles of Association | |
30 Sep 2019 | SH08 | Change of share class name or designation |