CS01 |
Confirmation statement with no updates 2023-12-30
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Key Point Office Village Keys Road Alfreton Derbyshire DE55 7FQ England to Canterbury House Stephensons Way Chaddesden Derby DE21 6LY on 2024-01-18
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079883880003 in full
filed on: 16th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from 2022-08-31 to 2023-03-31
filed on: 11th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-12-30
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2022-08-31
filed on: 9th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, July 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 079883880001 in full
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079883880002 in full
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079883880003, created on 2022-04-29
filed on: 5th, May 2022
| mortgage
|
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: 2022-04-29
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-29
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-29
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-29
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-04-29
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-04-29
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-29
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-29
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-07
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-08 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-08
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-08 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4, Key Point Office Village Keys Road Nixs Hill Industrial Estate Alfreton DE55 7FQ England to Unit 4 Key Point Office Village Keys Road Alfreton Derbyshire DE55 7FQ on 2019-12-12
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Key Point Office Village Keys Raod Alferton DE55 7FQ England to Unit 4, Key Point Office Village Keys Road Nixs Hill Industrial Estate Alfreton DE55 7FQ on 2019-12-11
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Grosvenor Road Ripley Derbyshire DE5 3JE to Unit 4 Key Point Office Village Keys Raod Alferton DE55 7FQ on 2019-10-24
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079883880002, created on 2019-09-24
filed on: 26th, September 2019
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079883880001, created on 2019-05-24
filed on: 1st, June 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 6th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-07-16
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-16
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-16 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 24th, March 2015
| resolution
|
|
CONNOT |
Change of name notice
filed on: 17th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amber homes lettings LTDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-07-16 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-31: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-07-15
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-07-16 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-17: 100 GBP
capital
|
|
AD01 |
Registered office address changed from Corner House 2/4 Albert Road Ripley Derbyshire DE5 3FZ England on 2013-07-17
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Grosvenor Road Ripley Derbyshire DE5 3JE England on 2013-07-17
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-13 with full list of members
filed on: 17th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(14 pages)
|