Advanced company searchLink opens in new window

AMBER RESIDENTIAL CARE HOMES LTD

Company number 04134272

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Dec 2017 AD01 Registered office address changed from 1, Winnall Valley Road Winnall Valley Road Winchester SO23 0LD England to 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 4 December 2017
16 Nov 2017 TM02 Termination of appointment of Richard Edward Simner as a secretary on 11 April 2017
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 PSC04 Change of details for Frances Olakunle Baxter as a person with significant control on 11 August 2017
11 Aug 2017 AD01 Registered office address changed from 322-324 Cowley Road Oxford Oxfordshire OX4 2AF to 1, Winnall Valley Road Winnall Valley Road Winchester SO23 0LD on 11 August 2017
20 Jul 2017 CH03 Secretary's details changed for Richard Edward Simner on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Frances Olakunle Baxter on 20 July 2017
11 Apr 2017 MR04 Satisfaction of charge 041342720004 in full
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 MR01 Registration of charge 041342720004, created on 28 August 2014
06 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
23 Jul 2013 MR04 Satisfaction of charge 3 in full
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2