Download leads from Nexok and grow your business. Find out more

COLE Ambrose Limited

Documents

Total Documents241
Total Pages1,517

Filing History

3 December 2020Confirmation statement made on 25 November 2020 with no updates
27 December 2019Total exemption full accounts made up to 31 March 2019
5 December 2019Confirmation statement made on 25 November 2019 with updates
10 April 2019Resolutions
  • RES13 ‐ Approved proposed transfer/ approved 27/03/2019
7 January 2019Total exemption full accounts made up to 31 March 2018
6 December 2018Confirmation statement made on 25 November 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Appointment of Mrs Victoria Rose Acland Morbey as a director on 21 November 2017
7 December 2017Confirmation statement made on 25 November 2017 with updates
7 December 2017Cessation of Anthony John Morbey as a person with significant control on 13 September 2017
7 December 2017Termination of appointment of Anthony John Morbey as a director on 21 November 2017
7 December 2017Cessation of Anthony John Morbey as a person with significant control on 13 September 2017
7 December 2017Confirmation statement made on 25 November 2017 with updates
7 December 2017Termination of appointment of Anthony John Morbey as a director on 21 November 2017
15 May 2017Statement of capital on 29 March 2017
  • GBP 75,000
15 May 2017Statement of capital on 29 March 2017
  • GBP 75,000
26 April 2017Change of share class name or designation
26 April 2017Particulars of variation of rights attached to shares
26 April 2017Change of share class name or designation
26 April 2017Particulars of variation of rights attached to shares
19 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2016Confirmation statement made on 25 November 2016 with updates
8 December 2016Confirmation statement made on 25 November 2016 with updates
10 January 2016Total exemption small company accounts made up to 31 March 2015
10 January 2016Total exemption small company accounts made up to 31 March 2015
24 December 2015Satisfaction of charge 9 in full
24 December 2015Satisfaction of charge 8 in full
24 December 2015Satisfaction of charge 8 in full
24 December 2015Satisfaction of charge 9 in full
1 December 2015Secretary's details changed for Alastair Ambrose David Morbey on 14 July 2015
1 December 2015Director's details changed for Mr Anthony John Morbey on 14 July 2015
1 December 2015Director's details changed for Mr Alastair Ambrose David Morbey on 14 July 2015
1 December 2015Secretary's details changed for Alastair Ambrose David Morbey on 14 July 2015
1 December 2015Director's details changed for Mr Alastair Ambrose David Morbey on 14 July 2015
1 December 2015Director's details changed for Mr Anthony John Morbey on 14 July 2015
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 107,000
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 107,000
7 January 2015Total exemption small company accounts made up to 31 March 2014
7 January 2015Total exemption small company accounts made up to 31 March 2014
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 107,000
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 107,000
23 October 2014Registered office address changed from Stuntney Hall, Ely, Cambridge CB7 5TL to Estate Office Harlocks Farm Stuntney Ely Cambs CB7 5TR on 23 October 2014
23 October 2014Registered office address changed from Stuntney Hall, Ely, Cambridge CB7 5TL to Estate Office Harlocks Farm Stuntney Ely Cambs CB7 5TR on 23 October 2014
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 407,000
27 November 2013Director's details changed for Mr Anthony John Morbey on 27 November 2013
27 November 2013Director's details changed for Mr Anthony John Morbey on 27 November 2013
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 407,000
12 April 2013Purchase of own shares.
12 April 2013Purchase of own shares.
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 407,000
8 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 407,000
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 407,000
8 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 January 2013Accounts for a small company made up to 31 March 2012
8 January 2013Accounts for a small company made up to 31 March 2012
3 January 2013Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
3 January 2013Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
22 December 2012Particulars of a mortgage or charge / charge no: 10
22 December 2012Particulars of a mortgage or charge / charge no: 10
13 December 2012Termination of appointment of Jean Morbey as a director
13 December 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 412,000
13 December 2012Termination of appointment of Jean Morbey as a director
13 December 2012Termination of appointment of Jean Morbey as a director
13 December 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 412,000
13 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
13 December 2012Termination of appointment of Jean Morbey as a director
13 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
25 April 2012Purchase of own shares.
25 April 2012Purchase of own shares.
25 April 2012Purchase of own shares.
25 April 2012Purchase of own shares.
19 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 412,000
19 April 2012Cancellation of shares. Statement of capital on 19 April 2012
  • GBP 112,000
19 April 2012Cancellation of shares. Statement of capital on 19 April 2012
  • GBP 122,000
19 April 2012Change of share class name or designation
19 April 2012Cancellation of shares. Statement of capital on 19 April 2012
  • GBP 112,000
19 April 2012Cancellation of shares. Statement of capital on 19 April 2012
  • GBP 122,000
19 April 2012Statement of company's objects
19 April 2012Particulars of variation of rights attached to shares
19 April 2012Statement of company's objects
19 April 2012Change of share class name or designation
19 April 2012Particulars of variation of rights attached to shares
19 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 412,000
21 March 2012Resolutions
  • RES13 ‐ Approve the agreement to buy back 5,000 cumlative preference shares of £1 01/03/2012
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 March 2012Resolutions
  • RES13 ‐ Approve the agreement to buy back 5,000 cumlative preference shares of £1 01/03/2012
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2012Resolutions
  • RES13 ‐ Approve the agreement to buy back 12,000 cumlative preference shares of £1 01/03/2012
21 March 2012Resolutions
  • RES13 ‐ Approve the agreement to buy back 12,000 cumlative preference shares of £1 01/03/2012
21 March 2012Resolutions
  • RES13 ‐ Approve the agreement to buy back 10,000 cumlative preference shares of £1 01/03/2012
21 March 2012Resolutions
  • RES13 ‐ Approve the agreement to buy back 10,000 cumlative preference shares of £1 01/03/2012
13 December 2011Accounts for a small company made up to 31 March 2011
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
13 December 2011Accounts for a small company made up to 31 March 2011
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
14 December 2010Accounts for a small company made up to 31 March 2010
14 December 2010Accounts for a small company made up to 31 March 2010
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
3 January 2010Accounts for a small company made up to 31 March 2009
3 January 2010Accounts for a small company made up to 31 March 2009
9 December 2009Director's details changed for Alastair Ambrose David Morbey on 1 September 2009
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
9 December 2009Director's details changed for Alastair Ambrose David Morbey on 25 November 2009
9 December 2009Director's details changed for Alastair Ambrose David Morbey on 1 September 2009
9 December 2009Director's details changed for Jean Mary Patricia Morbey on 25 November 2009
9 December 2009Director's details changed for Jean Mary Patricia Morbey on 25 November 2009
9 December 2009Secretary's details changed for Alastair Ambrose David Morbey on 1 September 2009
9 December 2009Secretary's details changed for Alastair Ambrose David Morbey on 1 September 2009
9 December 2009Director's details changed for Alastair Ambrose David Morbey on 25 November 2009
9 December 2009Secretary's details changed for Alastair Ambrose David Morbey on 1 September 2009
9 December 2009Director's details changed for Alastair Ambrose David Morbey on 1 September 2009
9 December 2009Director's details changed for Rosemary Jane Morbey on 25 November 2009
9 December 2009Director's details changed for Rosemary Jane Morbey on 25 November 2009
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
6 February 2009Accounts for a small company made up to 31 March 2008
6 February 2009Accounts for a small company made up to 31 March 2008
9 December 2008Director's change of particulars / alastair morbey / 01/06/2008
9 December 2008Director's change of particulars / alastair morbey / 01/06/2008
9 December 2008Return made up to 25/11/08; full list of members
9 December 2008Return made up to 25/11/08; full list of members
21 January 2008Accounts for a small company made up to 31 March 2007
21 January 2008Accounts for a small company made up to 31 March 2007
18 December 2007Return made up to 25/11/07; full list of members
18 December 2007Return made up to 25/11/07; full list of members
21 June 2007New director appointed
21 June 2007New director appointed
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
16 May 2007Declaration of satisfaction of mortgage/charge
3 May 2007Particulars of mortgage/charge
3 May 2007Particulars of mortgage/charge
7 February 2007Accounts for a small company made up to 31 March 2006
7 February 2007Accounts for a small company made up to 31 March 2006
14 December 2006Return made up to 25/11/06; full list of members
14 December 2006Return made up to 25/11/06; full list of members
14 December 2006Location of debenture register
14 December 2006Location of debenture register
16 October 2006Particulars of mortgage/charge
16 October 2006Particulars of mortgage/charge
9 March 2006Return made up to 25/11/05; full list of members
9 March 2006Director's particulars changed
9 March 2006Return made up to 25/11/05; full list of members
9 March 2006Director's particulars changed
1 December 2005Accounts for a small company made up to 31 March 2005
1 December 2005Accounts for a small company made up to 31 March 2005
9 February 2005Return made up to 25/11/04; full list of members
9 February 2005Return made up to 25/11/04; full list of members
8 December 2004Accounts for a small company made up to 31 March 2004
8 December 2004Accounts for a small company made up to 31 March 2004
20 September 2004Secretary resigned
20 September 2004Secretary resigned
20 September 2004New secretary appointed
20 September 2004New secretary appointed
24 December 2003Accounts for a small company made up to 31 March 2003
24 December 2003Accounts for a small company made up to 31 March 2003
16 December 2003Return made up to 25/11/03; full list of members
16 December 2003Return made up to 25/11/03; full list of members
21 July 2003Auditor's resignation
21 July 2003Auditor's resignation
8 June 2003Auditor's resignation
8 June 2003Auditor's resignation
17 January 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director resigned
17 January 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director resigned
22 December 2002Full accounts made up to 31 March 2002
22 December 2002Full accounts made up to 31 March 2002
17 December 2001Return made up to 25/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
17 December 2001Full accounts made up to 31 March 2001
17 December 2001Return made up to 25/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
17 December 2001Full accounts made up to 31 March 2001
6 December 2000Full accounts made up to 5 April 2000
6 December 2000Full accounts made up to 5 April 2000
6 December 2000Full accounts made up to 5 April 2000
5 December 2000Return made up to 25/11/00; full list of members
5 December 2000Return made up to 25/11/00; full list of members
2 September 2000Particulars of mortgage/charge
2 September 2000Particulars of mortgage/charge
2 September 2000Particulars of mortgage/charge
2 September 2000Particulars of mortgage/charge
2 September 2000Particulars of mortgage/charge
2 September 2000Particulars of mortgage/charge
29 July 2000Particulars of mortgage/charge
29 July 2000Particulars of mortgage/charge
29 June 2000Accounting reference date shortened from 05/04/01 to 31/03/01
29 June 2000Accounting reference date shortened from 05/04/01 to 31/03/01
13 December 1999Full accounts made up to 5 April 1999
13 December 1999Full accounts made up to 5 April 1999
13 December 1999Return made up to 25/11/99; full list of members
13 December 1999Full accounts made up to 5 April 1999
13 December 1999Return made up to 25/11/99; full list of members
10 December 1998Return made up to 25/11/98; no change of members
10 December 1998Return made up to 25/11/98; no change of members
1 December 1998Full accounts made up to 5 April 1998
1 December 1998Full accounts made up to 5 April 1998
1 December 1998Full accounts made up to 5 April 1998
3 December 1997Return made up to 25/11/97; no change of members
3 December 1997Full accounts made up to 5 April 1997
3 December 1997Full accounts made up to 5 April 1997
3 December 1997Full accounts made up to 5 April 1997
3 December 1997Return made up to 25/11/97; no change of members
9 December 1996Return made up to 25/11/96; full list of members
9 December 1996Return made up to 25/11/96; full list of members
9 December 1996Full accounts made up to 5 April 1996
9 December 1996Full accounts made up to 5 April 1996
9 December 1996Full accounts made up to 5 April 1996
14 December 1995Director resigned
14 December 1995Director resigned
14 December 1995Director resigned
14 December 1995Director resigned
30 November 1995Full accounts made up to 5 April 1995
30 November 1995Full accounts made up to 5 April 1995
30 November 1995Return made up to 25/11/95; full list of members
30 November 1995Return made up to 25/11/95; full list of members
30 November 1995Full accounts made up to 5 April 1995
8 June 1989Secretary resigned;new secretary appointed
8 June 1989Secretary resigned;new secretary appointed
7 November 1977New secretary appointed
7 November 1977New secretary appointed
23 December 1974New secretary appointed
23 December 1974New secretary appointed
12 November 1973Annual return made up to 07/11/73
12 November 1973Annual return made up to 07/11/73
8 April 1943Incorporation
8 April 1943Incorporation
Sign up now to grow your client base. Plans & Pricing