AMBERSTONE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 07158472 |
Category | Private Limited Company |
Incorporated | 16 Feb 2010 |
Age | 14 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
AMBERSTONE ASSOCIATES LIMITED is an active private limited company with number 07158472. It was incorporated 14 years, 3 months, 16 days ago, on 16 February 2010. The company address is Henleaze Business Centre Henleaze Business Centre, Bristol, BS9 4PN, England.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Change account reference date company previous extended
Date: 06 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-09-30
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
New address: Henleaze Business Centre Harbury Road Bristol BS9 4PN
Change date: 2023-05-02
Old address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 22 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Notification of a person with significant control
Date: 09 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Comley
Notification date: 2021-04-08
Documents
Cessation of a person with significant control
Date: 09 Apr 2021
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Anne Comley
Cessation date: 2020-06-12
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-08
Officer name: Mr James Comley
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Anne Comley
Termination date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-02
Officer name: James Comley
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Change registered office address company with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-15
Old address: the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Anne Comley
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Change account reference date company current extended
Date: 16 Apr 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Some Companies
CBS HOUSE,WEST BROMWICH,B70 8JF
Number: | 06767261 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TAUBER CLOSE,BOREHAMWOOD,WD6 3PE
Number: | 06113141 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCHILL COURT, 58 STATION ROAD,HARROW,HA2 7SA
Number: | 07241078 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MILL ROAD,BISHOP'S STORTFORD,CM22 6AD
Number: | 07040802 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMALANE MILL,NEWRY,BT35 8QS
Number: | NI641589 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON BAR CONSULTANTS LTD
46A SNOWHILL ROAD,LISBELLAW,BT94 5FY
Number: | NI616290 |
Status: | ACTIVE |
Category: | Private Limited Company |