AMBLESIDE HOUSE LIMITED
Status | ACTIVE |
Company No. | 11045739 |
Category | Private Limited Company |
Incorporated | 03 Nov 2017 |
Age | 6 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
AMBLESIDE HOUSE LIMITED is an active private limited company with number 11045739. It was incorporated 6 years, 5 months, 25 days ago, on 03 November 2017. The company address is Second Floor Second Floor, Cheltenham, GL50 1NW, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
Old address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England
New address: Second Floor 123 Promenade Cheltenham GL50 1NW
Change date: 2023-01-11
Documents
Accounts amended with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 30 Nov 2019
Category: Accounts
Type: AAMD
Made up date: 2019-11-30
Documents
Accounts amended with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AAMD
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Cassidy
Change date: 2021-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mariana Cassidy
Cessation date: 2021-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Caroline Maria
Cessation date: 2021-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laura Anne Hankin
Cessation date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Change date: 2019-05-29
Old address: New Cambridge House Bassingbourn Road Litlington Royston Herts SG8 0SS United Kingdom
New address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Resolution
Date: 13 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Cassidy
Change date: 2018-03-07
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-07
Psc name: Mr Daniel Cassidy
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Caroline Cassidy
Change date: 2017-11-03
Documents
Some Companies
ANDREW S. CLARK & COMPANY. LIMITED
ROYSTON ROAD,LIVINGSTON,EH54 8AH
Number: | SC016245 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 08474374 |
Status: | ACTIVE |
Category: | Private Limited Company |
CJ CONTRACT TRAVEL SERVICES LIMITED
WIMBOURNE ROAD,BARRY,CF63 3RA
Number: | 05954813 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CARDIGAN TERRACE,NEWCASTLE UPON TYNE,NE6 5NX
Number: | 10893925 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11896138 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VERITY WALK,MANCHESTER,M9 8HU
Number: | 10364174 |
Status: | ACTIVE |
Category: | Private Limited Company |