AMBASSADOR HOUSE (CARLTON HILL) LIMITED
Status | ACTIVE |
Company No. | 03007519 |
Category | Private Limited Company |
Incorporated | 09 Jan 1995 |
Age | 29 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
AMBASSADOR HOUSE (CARLTON HILL) LIMITED is an active private limited company with number 03007519. It was incorporated 29 years, 4 months, 27 days ago, on 09 January 1995. The company address is Brigham House Brigham House, Biggleswade, SG18 0LD, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Appoint person director company with name date
Date: 14 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Henry O'rorke
Appointment date: 2023-05-31
Documents
Appoint person director company with name date
Date: 14 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Pao Sohmen
Appointment date: 2023-05-31
Documents
Termination director company with name termination date
Date: 14 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Laim Chun Lee
Termination date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 16 Feb 2023
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Pao Sohmen
Notification date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 16 Feb 2023
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donna Investments Limited
Cessation date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 23 Feb 2021
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Donna Investments Limited
Notification date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Laim Chun Lee
Cessation date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gerard Smyth
Appointment date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 23 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 16 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 24 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 25 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Liam Chun Lee
Change date: 2010-02-01
Documents
Change corporate secretary company with change date
Date: 23 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-01
Officer name: Lee & Kan
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 28 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 28/12/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
Documents
Accounts with accounts type dormant
Date: 01 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 12/04/05 from: building 4 beauchamp court 10 victors way barnet hertfordshire EN5 5TZ
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 09 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 06 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/98; full list of members
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 01/10/97 from: 23A sheldon road bexleyheath kent DA7 4PB
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 01 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; change of members
Documents
Legacy
Date: 23 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 18/03/96--------- £ si 14@1=14 £ ic 2/16
Documents
Legacy
Date: 14 Apr 1996
Category: Capital
Type: 122
Description: £ nc 1000/16 12/02/96
Documents
Legacy
Date: 14 Apr 1996
Category: Capital
Type: 122
Description: Div 12/02/96
Documents
Resolution
Date: 14 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Resolution
Date: 29 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Feb 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Resolution
Date: 29 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/96; full list of members
Documents
Resolution
Date: 20 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
23 BALLYMACONAGHY ROAD,BELFAST,BT8 6SB
Number: | NI606973 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARSEY CLOSE RESIDENTS ASSOCIATION LIMITED
9 BARSEY CLOSE,HAVERHILL,CB9 7TS
Number: | 03125637 |
Status: | ACTIVE |
Category: | Private Limited Company |
1152 STRATFORD ROAD,BIRMINGHAM,B28 8AF
Number: | 11790349 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 21 CAMEO HOUSE,LONDON,WC2H 7AS
Number: | 10311899 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE BUILDING C/O WORK.LIFE,READING,RG1 3AR
Number: | 07058908 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTHWICK CLOSE,HARROW,HA1 3GY
Number: | 10426525 |
Status: | ACTIVE |
Category: | Private Limited Company |