FORDCOMBE APARTMENTS (AMBER LANE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06937588 |
Category | |
Incorporated | 18 Jun 2009 |
Age | 14 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FORDCOMBE APARTMENTS (AMBER LANE) MANAGEMENT COMPANY LIMITED is an active with number 06937588. It was incorporated 14 years, 11 months, 17 days ago, on 18 June 2009. The company address is 33 Station Road 33 Station Road, Gillingham, ME8 7RS, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type dormant
Date: 12 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control statement
Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Hooker
Cessation date: 2022-08-23
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: 33 Station Road Rainham Gillingham ME8 7RS
Old address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
Change date: 2022-08-23
Documents
Cessation of a person with significant control
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-23
Psc name: Jayne Louise Newman
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type dormant
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
New address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS
Old address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
Change date: 2020-05-11
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Change to a person with significant control
Date: 29 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jayne Louise Newman
Change date: 2019-06-01
Documents
Change person director company with change date
Date: 29 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mrs Jayne Louise Newman
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-18
Psc name: Scott Hooker
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jayne Louise Newman
Notification date: 2017-06-18
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 19 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jayne Louise Newman
Change date: 2016-06-19
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person secretary company with change date
Date: 07 Dec 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Tracy Marion O'toole
Change date: 2016-09-05
Documents
Annual return company with made up date no member list
Date: 07 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James George Eden
Termination date: 2015-10-05
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 11 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-10
Officer name: Mr Scott Hooker
Documents
Accounts with accounts type dormant
Date: 19 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Old address: C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE
Change date: 2014-09-26
New address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
Documents
Annual return company with made up date no member list
Date: 20 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type dormant
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-31
Old address: C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England
Documents
Annual return company with made up date no member list
Date: 09 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Change registered office address company with date old address
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Address
Type: AD01
Old address: C/O C/O Cambridge Financial Services 32 Chequer Street Fenstanton Cambridgeshire PE28 9JQ United Kingdom
Change date: 2013-04-03
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James George Eden
Change date: 2012-09-20
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jayne Louise Newman
Change date: 2012-09-20
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Old address: C/O 32 Chequer Street Po Box Fenstanton Isola Cottage 32 Chequer Street Fenstanton Cambs PE28 9JQ United Kingdom
Change date: 2012-09-19
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Old address: 1 Charlotte Drive Rainham Kent ME8 0DA United Kingdom
Change date: 2012-09-19
Documents
Accounts with accounts type dormant
Date: 10 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Roberts
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Markall
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James George Eden
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Louise Newman
Documents
Termination secretary company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Roberts
Documents
Change registered office address company with date old address
Date: 17 Aug 2012
Action Date: 17 Aug 2012
Category: Address
Type: AD01
Old address: Hillreed Homes Ltd Hillreed House 60 College Road Maidstone ME15 6SJ
Change date: 2012-08-17
Documents
Appoint person secretary company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Tracy Marion O'toole
Documents
Annual return company with made up date no member list
Date: 20 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type dormant
Date: 11 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person secretary company with change date
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-26
Officer name: Mr. Clive Roberts
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-26
Officer name: Mr Clive Roberts
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Paul Markall
Change date: 2011-07-26
Documents
Annual return company with made up date no member list
Date: 15 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change person secretary company with change date
Date: 15 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-12
Officer name: Mr. Clive Roberts
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-12
Officer name: Mr Dean Paul Markall
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Roberts
Change date: 2011-07-12
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 21 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Some Companies
AVH CONSULTING SERVICES LIMITED
39 DRIFTWOOD AVENUE,ST. ALBANS,AL2 3DE
Number: | 06674638 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU
Number: | 10869672 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HORNTON GROVE HORNTON GROVE,WARWICK,CV35 7UA
Number: | 11385250 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITHICK,PERTHSHIRE,PH13 9ME
Number: | SC038561 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LLANDUDNO,LL30 1YY
Number: | 04552761 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GORDON STREET,ELGIN,IV30 5SF
Number: | SC547517 |
Status: | ACTIVE |
Category: | Private Limited Company |