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

Amberwood Properties Limited

Documents

Total Documents79
Total Pages226

Filing History

15 November 2017Accounts for a dormant company made up to 31 January 2017
22 February 2017Registered office address changed from 6 Raglan Gardens Bournemouth Dorset BH11 8QU to 20 Moyne Court St. John's, Woking Surrey GU21 8AT on 22 February 2017
22 February 2017Confirmation statement made on 11 January 2017 with updates
4 January 2017Compulsory strike-off action has been discontinued
3 January 2017First Gazette notice for compulsory strike-off
29 December 2016Accounts for a dormant company made up to 31 January 2016
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
4 February 2016Termination of appointment of a director
3 February 2016Appointment of Mr. Nigel Robert Readings as a director
1 February 2016Appointment of Mr. Nigel Robert Readings as a director on 1 February 2016
1 February 2016Termination of appointment of Leonard Lewis as a director on 1 February 2016
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
6 February 2015Accounts for a dormant company made up to 31 January 2015
1 October 2014Accounts for a dormant company made up to 31 January 2014
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
25 September 2013Accounts for a dormant company made up to 31 January 2013
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
28 September 2012Accounts for a dormant company made up to 31 January 2012
14 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
14 January 2012Appointment of Mr Leonard Lewis as a director
14 January 2012Termination of appointment of Elizabeth Lewis as a director
14 January 2012Termination of appointment of Elizabeth Lewis as a secretary
23 August 2011Accounts for a dormant company made up to 31 January 2011
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
25 September 2010Accounts for a dormant company made up to 31 January 2010
13 September 2010Termination of appointment of Elizabeth Lewis as a director
13 September 2010Termination of appointment of Laura Colson as a secretary
13 September 2010Appointment of Mrs Elizabeth Marion Jane Lewis as a director
13 September 2010Appointment of Mrs Elizabeth Marion Jane Lewis as a secretary
21 January 2010Appointment of Miss Laura Karen Colson as a secretary
21 January 2010Director's details changed for Elizabeth Allison Rose Lewis on 9 October 2009
21 January 2010Register(s) moved to registered inspection location
21 January 2010Register inspection address has been changed
21 January 2010Termination of appointment of Nigel Readings as a secretary
21 January 2010Director's details changed for Elizabeth Allison Rose Lewis on 9 October 2009
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
19 October 2009Termination of appointment of Laura Colson as a secretary
19 October 2009Appointment of Laura Karen Colson as a secretary
19 October 2009Registered office address changed from 20 Moyne Court St John's Woking Surrey GU21 8AT on 19 October 2009
19 October 2009Accounts for a dormant company made up to 31 January 2009
15 May 2009Accounts for a dormant company made up to 31 January 2008
15 May 2009Return made up to 11/01/09; full list of members
20 February 2009Registered office changed on 20/02/2009 from, kilrush philpot lane, chobham, woking, surrey, GU24 8AP
20 February 2009Location of register of members
20 February 2009Secretary's change of particulars / nigel readings / 25/03/2008
1 February 2008Accounts for a dormant company made up to 31 January 2007
23 January 2008Director resigned
23 January 2008Return made up to 11/01/08; full list of members
18 September 2007New director appointed
7 February 2007Return made up to 11/01/07; full list of members
5 October 2006Accounts for a dormant company made up to 31 January 2006
13 February 2006Director resigned
13 February 2006Return made up to 11/01/06; full list of members
4 February 2006Accounts for a dormant company made up to 31 January 2005
25 November 2005New director appointed
26 October 2005Total exemption full accounts made up to 31 January 2004
1 June 2005Director resigned
1 June 2005Director resigned
8 February 2005Return made up to 11/01/05; full list of members
5 August 2004Total exemption full accounts made up to 31 January 2003
7 February 2004Return made up to 11/01/04; full list of members
23 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2002Total exemption full accounts made up to 31 January 2002
3 December 2002New director appointed
15 November 2002Particulars of mortgage/charge
8 February 2002Return made up to 11/01/02; full list of members
31 January 2002Total exemption full accounts made up to 31 January 2001
17 January 2001Return made up to 11/01/01; full list of members
15 November 2000Full accounts made up to 31 January 2000
19 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director resigned
4 March 1999New director appointed
17 February 1999New director appointed
17 February 1999New director appointed
17 February 1999New secretary appointed
17 February 1999Registered office changed on 17/02/99 from: kilrush philpot lane, chobham, woking, surrey GU24 8AP
8 February 1999Registered office changed on 08/02/99 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
8 February 1999Director resigned
8 February 1999Secretary resigned
11 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing