AMPTHILL FIREPLACES LIMITED
Status | ACTIVE |
Company No. | 07980394 |
Category | Private Limited Company |
Incorporated | 07 Mar 2012 |
Age | 12 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AMPTHILL FIREPLACES LIMITED is an active private limited company with number 07980394. It was incorporated 12 years, 2 months, 28 days ago, on 07 March 2012. The company address is 1 Bedford Street, Ampthill, MK45 2LU, Bedfordshire.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2024
Action Date: 14 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-14
Charge number: 079803940002
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079803940001
Charge creation date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Mr John Burke
Documents
Change person director company with change date
Date: 06 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Therese Catherine Gray
Change date: 2021-09-01
Documents
Capital allotment shares
Date: 06 Oct 2021
Action Date: 01 Jul 2021
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Dudley Gray
Change date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-28
Officer name: Christopher Paul Gray
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital allotment shares
Date: 25 Sep 2015
Action Date: 01 Sep 2015
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Dudley Gray
Appointment date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Therese Catherine Gray
Appointment date: 2015-06-01
Documents
Change account reference date company previous extended
Date: 04 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Change date: 2015-05-22
New address: 1 Bedford Street Ampthill Bedfordshire MK45 2LU
Old address: 32 Rectory Road Steppingley MK45 5AT
Documents
Accounts with accounts type dormant
Date: 15 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: 10 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type dormant
Date: 08 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Some Companies
BEXLEY GRAMMAR SCHOOL,WELLING,DA16 2BL
Number: | 07455732 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GLAMOUR OF JASMINE CULTURAL COMMUNICATION & PROMOTION LIMITED
95 WILTON ROAD,LONDON,SW1V 1BZ
Number: | 06786104 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MY FAMILY'S PROPERTY SOLUTIONS LTD
1 MARKET HILL,CALNE,SN11 0BT
Number: | 11759066 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MALDON ROAD,MIDDLESBROUGH,TS5 4PH
Number: | 08345299 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11684836 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWABLE POWER SYSTEMS (INDIA) LIMITED
NORTHWOOD HOUSE,BEDFORD,MK40 2QW
Number: | 05651562 |
Status: | ACTIVE |
Category: | Private Limited Company |