AMPDEAN LTD
Status | ACTIVE |
Company No. | 07630998 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
AMPDEAN LTD is an active private limited company with number 07630998. It was incorporated 13 years, 21 days ago, on 11 May 2011. The company address is Gladstone House Gladstone House, Egham, TW20 9HY, Surrey, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 29 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type dormant
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type dormant
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type dormant
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
New address: Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY
Change date: 2019-01-03
Old address: 135 High Street Egham Surrey TW20 9HL
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-24
Officer name: Brian Peter Hoadley
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 24 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Peter Hoadley
Cessation date: 2016-10-24
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Brian Peter Hoadley
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alexandra Jane Hoadley
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Peter Hoadley
Change date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change person director company with change date
Date: 02 Jul 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Jane Hoadley
Change date: 2012-05-11
Documents
Capital allotment shares
Date: 20 May 2011
Action Date: 11 May 2011
Category: Capital
Type: SH01
Date: 2011-05-11
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexandra Jane Hoadley
Documents
Some Companies
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED THIRD FLOOR,LONDON,EC2R 7AF
Number: | 10917466 |
Status: | ACTIVE |
Category: | Public Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10935962 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ST. GEORGE WHARF,LONDON,SW8 2LE
Number: | 09365180 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 05436895 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL REQUIREMENT SOLUTIONS LIMITED
18 APPLE TREE CLOSE,CHELTENHAM,GL52 9UA
Number: | 09916204 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS NATURAL BURIAL GROUNDS LTD
3 ENDERBY ROAD,THURLASTON,LE9 7TF
Number: | 07396215 |
Status: | ACTIVE |
Category: | Private Limited Company |