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

Ambiance Developments Ltd

Documents

Total Documents30
Total Pages84

Filing History

6 January 2021Confirmation statement made on 5 December 2020 with no updates
30 July 2020Micro company accounts made up to 31 July 2019
5 December 2019Confirmation statement made on 5 December 2019 with no updates
31 May 2019Micro company accounts made up to 31 July 2018
27 December 2018Confirmation statement made on 5 December 2018 with updates
28 September 2018Previous accounting period extended from 31 January 2018 to 31 July 2018
12 January 2018Notification of Elizabeth Frances Bennett as a person with significant control on 1 January 2018
11 January 2018Appointment of Mrs Elizabeth Frances Bennett as a director on 1 January 2018
3 January 2018Confirmation statement made on 5 December 2017 with updates
18 December 2017Micro company accounts made up to 31 January 2017
5 December 2016Confirmation statement made on 5 December 2016 with updates
5 December 2016Confirmation statement made on 5 December 2016 with updates
21 November 2016Accounts for a dormant company made up to 31 January 2016
21 November 2016Accounts for a dormant company made up to 31 January 2016
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 February 2016Registered office address changed from Willowtree Marina West Quay Drive Hayes Middlesex UB4 9TA to 13 Langdale Road Thame Oxfordshire OX9 3WJ on 16 February 2016
16 February 2016Registered office address changed from Willowtree Marina West Quay Drive Hayes Middlesex UB4 9TA to 13 Langdale Road Thame Oxfordshire OX9 3WJ on 16 February 2016
7 December 2015Company name changed ab developments LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-05
7 December 2015Company name changed ab developments LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-05
3 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Accounts for a dormant company made up to 31 January 2015
3 March 2015Accounts for a dormant company made up to 31 January 2015
3 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
26 January 2014Registered office address changed from 13 Langdale Road Thame Oxfordshire OX9 3WJ England on 26 January 2014
26 January 2014Director's details changed for Mr Arthur Vincent Bennett on 26 January 2014
26 January 2014Registered office address changed from 13 Langdale Road Thame Oxfordshire OX9 3WJ England on 26 January 2014
26 January 2014Director's details changed for Mr Arthur Vincent Bennett on 26 January 2014
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing