Advanced company searchLink opens in new window

AMBASSADOR SQUARE

Company number 03192242

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)
13 May 2021 PSC05 Change of details for Wpp Group Holdings Limited as a person with significant control on 26 November 2018
29 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
21 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
21 Jan 2020 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
21 Jan 2020 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
09 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
09 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
09 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
20 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London - - SE1 9GL on 20 November 2018
06 Jul 2018 AA Full accounts made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 1 July 2016
22 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
09 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 16,317,470
14 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 16,317,470