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

Amerden Lakes Management Company Ltd

Documents

Total Documents169
Total Pages724

Filing History

25 January 2021Confirmation statement made on 14 December 2020 with updates
15 January 2021Termination of appointment of Jaswant Singh Bains as a director on 2 November 2020
30 March 2020Accounts for a dormant company made up to 30 June 2019
16 December 2019Confirmation statement made on 14 December 2019 with updates
19 March 2019Accounts for a dormant company made up to 30 June 2018
14 December 2018Confirmation statement made on 14 December 2018 with updates
10 December 2018Termination of appointment of Susan Hilary Jane Haggerty as a director on 6 November 2018
5 September 2018Secretary's details changed for Eaves Property Management Services Limited on 4 September 2018
4 September 2018Secretary's details changed for Eaves Property Management Services Ltd on 4 September 2018
4 September 2018Registered office address changed from Suite 1 Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL England to Suite 1, Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL on 4 September 2018
27 July 2018Appointment of Eaves Property Management Services Ltd as a secretary on 27 July 2018
27 July 2018Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Suite 1 Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL on 27 July 2018
23 July 2018Termination of appointment of Banner Property Services Limited as a secretary on 30 June 2018
23 July 2018Total exemption full accounts made up to 30 June 2017
23 April 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017
19 February 2018Secretary's details changed for Banner Property Services Limited on 19 February 2018
16 February 2018Registered office address changed from Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU United Kingdom to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 16 February 2018
20 December 2017Confirmation statement made on 16 December 2017 with updates
26 September 2017Termination of appointment of Bhash Valambia as a director on 26 September 2017
26 September 2017Termination of appointment of Bhash Valambia as a director on 26 September 2017
24 August 2017Appointment of Mr Jeffrey David Beal as a director on 4 April 2017
24 August 2017Appointment of Mr Jeffrey David Beal as a director on 4 April 2017
9 May 2017Appointment of Mrs Susan Hilary Jane Haggerty as a director on 5 April 2017
9 May 2017Appointment of Mrs Susan Hilary Jane Haggerty as a director on 5 April 2017
28 April 2017Total exemption full accounts made up to 31 July 2016
28 April 2017Total exemption full accounts made up to 31 July 2016
28 April 2017Appointment of Banner Property Services Limited as a secretary on 5 April 2017
28 April 2017Appointment of Banner Property Services Limited as a secretary on 5 April 2017
6 January 2017Termination of appointment of Steven Roy Jones as a director on 19 December 2016
6 January 2017Termination of appointment of Steven Roy Jones as a director on 19 December 2016
22 December 2016Termination of appointment of Hml Company Secretarial Services as a secretary on 1 December 2016
22 December 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU on 22 December 2016
22 December 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU on 22 December 2016
22 December 2016Termination of appointment of Hml Company Secretarial Services as a secretary on 1 December 2016
20 December 2016Confirmation statement made on 16 December 2016 with updates
20 December 2016Confirmation statement made on 16 December 2016 with updates
28 November 2016Appointment of Hml Company Secretarial Services as a secretary on 1 September 2010
28 November 2016Appointment of Hml Company Secretarial Services as a secretary on 1 September 2010
14 November 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 14 November 2016
14 November 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 14 November 2016
29 January 2016Total exemption full accounts made up to 31 July 2015
29 January 2016Total exemption full accounts made up to 31 July 2015
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 701
21 December 2015Appointment of Dr Steven Roy Jones as a director on 1 April 2013
21 December 2015Appointment of Dr Steven Roy Jones as a director on 1 April 2013
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 701
7 December 2015Termination of appointment of Steven Roy Jones as a director on 1 April 2013
7 December 2015Termination of appointment of Steven Roy Jones as a director on 1 April 2013
17 November 2015Termination of appointment of Paul Tony Fowler as a director on 17 November 2015
17 November 2015Termination of appointment of Paul Tony Fowler as a director on 17 November 2015
10 April 2015Total exemption full accounts made up to 31 July 2014
10 April 2015Total exemption full accounts made up to 31 July 2014
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 701
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 701
11 April 2014Total exemption small company accounts made up to 31 July 2013
11 April 2014Total exemption small company accounts made up to 31 July 2013
19 December 2013Section 519
19 December 2013Section 519
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 701
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 701
22 April 2013Appointment of Dr Steven Roy Jones as a director on 1 April 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 10/04/2013
22 April 2013Appointment of Dr Steven Roy Jones as a director on 1 April 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 10/04/2013
22 April 2013Appointment of Mr Christopher Dulewicz as a director
22 April 2013Appointment of Mr Christopher Dulewicz as a director
22 April 2013Appointment of Dr Steven Roy Jones as a director
22 April 2013Director's details changed for Mr Christopher Dulewicz on 22 April 2013
22 April 2013Director's details changed for Mr Christopher Dulewicz on 22 April 2013
15 April 2013Appointment of Gillian Halverson as a director
15 April 2013Appointment of Gillian Halverson as a director
10 April 2013Appointment of Dr Steven Roy Jones as a director
10 April 2013Appointment of Dr Steven Roy Jones as a director
4 April 2013Full accounts made up to 31 July 2012
4 April 2013Full accounts made up to 31 July 2012
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
5 April 2012Full accounts made up to 31 July 2011
5 April 2012Full accounts made up to 31 July 2011
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
2 February 2011Full accounts made up to 31 July 2010
2 February 2011Full accounts made up to 31 July 2010
20 January 2011Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP England on 20 January 2011
20 January 2011Termination of appointment of Jaswant Bains as a secretary
20 January 2011Appointment of Hml Company Secretarial Services Limited as a secretary
20 January 2011Termination of appointment of Jaswant Bains as a secretary
20 January 2011Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP England on 20 January 2011
20 January 2011Appointment of Hml Company Secretarial Services Limited as a secretary
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
18 January 2011Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 18 January 2011
18 January 2011Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 18 January 2011
18 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
16 September 2010Registered office address changed from Wharf Farm, Newbridge Road Billingshurst West Sussex RH14 0JG on 16 September 2010
16 September 2010Registered office address changed from Wharf Farm, Newbridge Road Billingshurst West Sussex RH14 0JG on 16 September 2010
27 July 2010Appointment of Paul Tony Fowler as a director
27 July 2010Appointment of Paul Tony Fowler as a director
23 June 2010Full accounts made up to 31 July 2009
23 June 2010Full accounts made up to 31 July 2009
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
8 January 2010Director's details changed for Bhash Valambia on 16 December 2009
8 January 2010Director's details changed for Carole Ann Smith on 16 December 2009
8 January 2010Director's details changed for Jaswant Singh Bains on 16 December 2009
8 January 2010Director's details changed for Bhash Valambia on 16 December 2009
8 January 2010Director's details changed for Carole Ann Smith on 16 December 2009
8 January 2010Director's details changed for Jaswant Singh Bains on 16 December 2009
22 October 2009Termination of appointment of Elizabeth Peabody as a director
22 October 2009Termination of appointment of Elizabeth Peabody as a director
11 August 2009Director appointed elizabeth alice peabody
11 August 2009Director appointed elizabeth alice peabody
12 May 2009Full accounts made up to 31 July 2008
12 May 2009Full accounts made up to 31 July 2008
17 December 2008Return made up to 16/12/08; full list of members
17 December 2008Return made up to 16/12/08; full list of members
9 October 2008Full accounts made up to 31 July 2007
9 October 2008Full accounts made up to 31 July 2007
19 February 2008New director appointed
19 February 2008New director appointed
19 December 2007Return made up to 16/12/07; full list of members
19 December 2007Return made up to 16/12/07; full list of members
27 November 2007Amended full accounts made up to 31 July 2006
27 November 2007Amended full accounts made up to 31 July 2006
6 November 2007Director resigned
6 November 2007Director resigned
28 October 2007New director appointed
28 October 2007New director appointed
12 April 2007Full accounts made up to 31 July 2006
12 April 2007Full accounts made up to 31 July 2006
20 December 2006Return made up to 16/12/06; full list of members
20 December 2006Return made up to 16/12/06; full list of members
29 August 2006Company name changed amerden ponds management company LIMITED\certificate issued on 29/08/06
29 August 2006Company name changed amerden ponds management company LIMITED\certificate issued on 29/08/06
6 June 2006Total exemption small company accounts made up to 31 July 2005
6 June 2006Total exemption small company accounts made up to 31 July 2005
16 December 2005Registered office changed on 16/12/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX
16 December 2005Location of debenture register
16 December 2005Location of register of members
16 December 2005Registered office changed on 16/12/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX
16 December 2005Location of register of members
16 December 2005Return made up to 16/12/05; full list of members
16 December 2005Return made up to 16/12/05; full list of members
16 December 2005Location of debenture register
18 November 2005Registered office changed on 18/11/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
18 November 2005Registered office changed on 18/11/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
17 October 2005New secretary appointed
17 October 2005New secretary appointed
23 September 2005New director appointed
23 September 2005Director resigned
23 September 2005Director resigned
23 September 2005New director appointed
23 September 2005Secretary resigned
23 September 2005New director appointed
23 September 2005New director appointed
23 September 2005Director resigned
23 September 2005Director resigned
23 September 2005Secretary resigned
22 February 2005Total exemption full accounts made up to 31 July 2004
22 February 2005Total exemption full accounts made up to 31 July 2004
22 February 2005Accounting reference date extended from 24/06/04 to 31/07/04
22 February 2005Accounting reference date extended from 24/06/04 to 31/07/04
25 January 2005Ad 03/02/04-02/07/04 £ si 7@100
25 January 2005Ad 03/02/04-02/07/04 £ si 7@100
17 January 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
17 January 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
22 December 2004Accounting reference date shortened from 31/12/04 to 24/06/04
22 December 2004Accounting reference date shortened from 31/12/04 to 24/06/04
23 December 2003Secretary resigned
23 December 2003Secretary resigned
16 December 2003Incorporation
16 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing