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

Peter Ambrose (Castleford) Limited

Documents

Total Documents210
Total Pages1,025

Filing History

7 December 2023Confirmation statement made on 26 October 2023 with no updates
7 December 2023Cessation of Peter John Ambrose as a person with significant control on 1 November 2022
31 August 2023Audited abridged accounts made up to 31 December 2022
10 May 2023Appointment of Mr Christopher Boot as a director on 1 May 2023
10 May 2023Termination of appointment of David Ashley Brown as a director on 31 March 2023
10 May 2023Change of details for Mr Peter John Ambrose as a person with significant control on 1 November 2022
25 November 2022Appointment of Mr Paul Patrick Keaveney as a director on 1 November 2022
25 November 2022Appointment of Mr Christian Firth as a director on 1 November 2022
25 November 2022Appointment of Mrs Diane Harrison as a director on 1 November 2022
25 November 2022Appointment of Mr David Ashley Brown as a director on 1 November 2022
25 November 2022Termination of appointment of Kathryn Joan Ambrose as a secretary on 1 November 2022
11 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 November 2022Memorandum and Articles of Association
28 October 2022Confirmation statement made on 26 October 2022 with no updates
7 April 2022Audited abridged accounts made up to 31 December 2021
23 March 2022Satisfaction of charge 3 in full
6 November 2021Confirmation statement made on 26 October 2021 with no updates
7 September 2021Audited abridged accounts made up to 31 December 2020
8 December 2020Confirmation statement made on 26 October 2020 with no updates
14 May 2020Audited abridged accounts made up to 31 December 2019
29 October 2019Confirmation statement made on 26 October 2019 with no updates
26 June 2019Audited abridged accounts made up to 31 December 2018
25 November 2018Confirmation statement made on 26 October 2018 with updates
16 March 2018Accounts for a small company made up to 31 December 2017
19 February 2018Termination of appointment of Richard Jason Morrison as a director on 31 December 2017
5 December 2017Confirmation statement made on 26 October 2017 with updates
5 December 2017Confirmation statement made on 26 October 2017 with updates
15 June 2017Audited abridged accounts made up to 31 December 2016
15 June 2017Audited abridged accounts made up to 31 December 2016
29 December 2016Confirmation statement made on 26 October 2016 with updates
29 December 2016Confirmation statement made on 26 October 2016 with updates
9 November 2016Auditor's resignation
9 November 2016Auditor's resignation
13 June 2016Full accounts made up to 31 December 2015
13 June 2016Full accounts made up to 31 December 2015
6 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 55,556
6 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 55,556
23 June 2015Accounts for a small company made up to 31 December 2014
23 June 2015Accounts for a small company made up to 31 December 2014
15 June 2015Section 519
15 June 2015Section 519
15 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 55,556
15 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 55,556
22 September 2014Accounts for a small company made up to 31 December 2013
22 September 2014Accounts for a small company made up to 31 December 2013
11 December 2013Director's details changed for Peter John Ambrose on 1 October 2009
11 December 2013Director's details changed for Peter John Ambrose on 1 October 2009
11 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 55,556
11 December 2013Director's details changed for Peter John Ambrose on 1 October 2009
11 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 55,556
25 July 2013Accounts for a small company made up to 31 December 2012
25 July 2013Accounts for a small company made up to 31 December 2012
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
17 April 2012Accounts for a small company made up to 31 December 2011
17 April 2012Accounts for a small company made up to 31 December 2011
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
7 April 2011Accounts for a small company made up to 31 December 2010
7 April 2011Accounts for a small company made up to 31 December 2010
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
10 November 2010Director's details changed for Mr Richard Jason Morrison on 10 November 2010
10 November 2010Director's details changed for Mr Richard Jason Morrison on 10 November 2010
28 April 2010Accounts for a small company made up to 31 December 2009
28 April 2010Accounts for a small company made up to 31 December 2009
23 April 2010Particulars of a mortgage or charge / charge no: 3
23 April 2010Particulars of a mortgage or charge / charge no: 3
26 March 2010Memorandum and Articles of Association
26 March 2010Memorandum and Articles of Association
16 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2010Appointment of Mr Richard Jason Morrison as a director
8 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 55,556
8 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 55,556
8 February 2010Appointment of Mr Richard Jason Morrison as a director
27 November 2009Director's details changed for Peter John Ambrose on 27 November 2009
27 November 2009Director's details changed for Peter John Ambrose on 27 November 2009
27 November 2009Secretary's details changed for Kathryn Joan Ambrose on 27 November 2009
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
27 November 2009Secretary's details changed for Kathryn Joan Ambrose on 27 November 2009
4 June 2009Accounts for a small company made up to 31 December 2008
4 June 2009Accounts for a small company made up to 31 December 2008
28 October 2008Return made up to 26/10/08; full list of members
28 October 2008Return made up to 26/10/08; full list of members
19 March 2008Accounts for a small company made up to 31 December 2007
19 March 2008Accounts for a small company made up to 31 December 2007
30 October 2007Return made up to 26/10/07; full list of members
30 October 2007Return made up to 26/10/07; full list of members
21 June 2007Accounts for a small company made up to 31 December 2006
21 June 2007Accounts for a small company made up to 31 December 2006
28 November 2006Return made up to 26/10/06; full list of members
28 November 2006Return made up to 26/10/06; full list of members
16 May 2006Full accounts made up to 31 December 2005
16 May 2006Full accounts made up to 31 December 2005
20 December 2005£ ic 111086/49999 17/11/05 £ sr 61087@1=61087
20 December 2005£ ic 111086/49999 17/11/05 £ sr 61087@1=61087
9 December 2005Registered office changed on 09/12/05 from: aldermoor house p o box 227 aldermoor lane coventry west midlands CV3 1LT
9 December 2005Director resigned
9 December 2005New secretary appointed
9 December 2005Secretary resigned
9 December 2005Director resigned
9 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
9 December 2005Memorandum and Articles of Association
9 December 2005Director resigned
9 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
9 December 2005New secretary appointed
9 December 2005Registered office changed on 09/12/05 from: aldermoor house p o box 227 aldermoor lane coventry west midlands CV3 1LT
9 December 2005Declaration of assistance for shares acquisition
9 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
9 December 2005Memorandum and Articles of Association
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2005Director resigned
9 December 2005Declaration of assistance for shares acquisition
9 December 2005Secretary resigned
9 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 November 2005Particulars of mortgage/charge
30 November 2005Particulars of mortgage/charge
16 November 2005Return made up to 26/10/05; full list of members
16 November 2005Return made up to 26/10/05; full list of members
15 November 2005Auditor's resignation
15 November 2005Auditor's resignation
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
9 March 2005£ ic 123916/111086 30/12/04 £ sr 12830@1=12830
9 March 2005£ ic 123916/111086 30/12/04 £ sr 12830@1=12830
17 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 November 2004New director appointed
23 November 2004New director appointed
9 November 2004Director resigned
9 November 2004Director resigned
2 November 2004Return made up to 26/10/04; full list of members
2 November 2004Return made up to 26/10/04; full list of members
30 October 2004Full accounts made up to 31 December 2003
30 October 2004Full accounts made up to 31 December 2003
21 May 2004New director appointed
21 May 2004Director resigned
21 May 2004Director's particulars changed
21 May 2004Director resigned
21 May 2004Director's particulars changed
21 May 2004New director appointed
24 February 2004£ ic 125000/123916 30/12/03 £ sr 1084@1=1084
24 February 2004£ ic 125000/123916 30/12/03 £ sr 1084@1=1084
31 October 2003Full accounts made up to 31 December 2002
31 October 2003Full accounts made up to 31 December 2002
29 October 2003Return made up to 26/10/03; full list of members
29 October 2003Return made up to 26/10/03; full list of members
18 June 2003Statement of rights variation attached to shares
18 June 2003Statement of rights variation attached to shares
2 April 2003Auditor's resignation
2 April 2003Auditor's resignation
26 November 2002Return made up to 26/10/02; full list of members
26 November 2002Return made up to 26/10/02; full list of members
17 October 2002Full accounts made up to 31 December 2001
17 October 2002Full accounts made up to 31 December 2001
6 March 2002Statement of rights variation attached to shares
6 March 2002Statement of rights variation attached to shares
2 November 2001Return made up to 26/10/01; full list of members
2 November 2001Return made up to 26/10/01; full list of members
23 August 2001Full accounts made up to 31 December 2000
23 August 2001Full accounts made up to 31 December 2000
16 March 2001New director appointed
16 March 2001Director resigned
16 March 2001New director appointed
16 March 2001Secretary resigned
16 March 2001New secretary appointed
16 March 2001Director resigned
16 March 2001New secretary appointed
16 March 2001Secretary resigned
10 January 2001Secretary resigned
10 January 2001New secretary appointed
10 January 2001Secretary resigned
10 January 2001New secretary appointed
31 October 2000Return made up to 26/10/00; full list of members
31 October 2000Return made up to 26/10/00; full list of members
25 August 2000Director resigned
25 August 2000Director resigned
25 August 2000New director appointed
25 August 2000New director appointed
5 June 2000Nc inc already adjusted 17/05/00
5 June 2000Nc inc already adjusted 17/05/00
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
24 May 2000Ad 17/05/00--------- £ si 124998@1=124998 £ ic 2/125000
24 May 2000Ad 17/05/00--------- £ si 124998@1=124998 £ ic 2/125000
10 March 2000Secretary resigned
10 March 2000Secretary resigned
7 March 2000Company name changed ingleby (1255) LIMITED\certificate issued on 08/03/00
7 March 2000Company name changed ingleby (1255) LIMITED\certificate issued on 08/03/00
1 March 2000New director appointed
1 March 2000New director appointed
26 January 2000New director appointed
26 January 2000New director appointed
25 January 2000Secretary resigned
25 January 2000New director appointed
25 January 2000Secretary resigned
25 January 2000Director resigned
25 January 2000Accounting reference date extended from 31/10/00 to 31/12/00
25 January 2000Director resigned
25 January 2000New director appointed
25 January 2000New secretary appointed
25 January 2000Accounting reference date extended from 31/10/00 to 31/12/00
25 January 2000New secretary appointed
23 December 1999Registered office changed on 23/12/99 from: 55 colmore row birmingham west midlands B3 2AS
23 December 1999Registered office changed on 23/12/99 from: 55 colmore row birmingham west midlands B3 2AS
26 October 1999Incorporation
26 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing