AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 1st September 2022 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st September 2022
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on Friday 2nd September 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 22nd December 2021
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA on Wednesday 22nd December 2021
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(15 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Thursday 5th December 2019
filed on: 6th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 24th June 2019
filed on: 24th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 18th June 2019
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP04 |
On Wednesday 17th April 2019 - new secretary appointed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 17th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th November 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(14 pages)
|
CH04 |
Secretary's details were changed on Thursday 20th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA at an unknown date
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 25th June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA to 3 Lloyd's Avenue London EC3N 3DS on Monday 14th May 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Monday 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 17th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
AD02 |
Location of register of charges has been changed from 27-28 Eastcastle Street London W1W 8DH England to C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA at an unknown date
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd June 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd October 2014.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th September 2014.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th July 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from C/O Msp Secretaries Ltd 27-28 Eastcastle Street London W1W 8DH United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AP04 |
On Tuesday 1st April 2014 - new secretary appointed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(13 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Thursday 27th June 2013
filed on: 27th, June 2013
| capital
|
Free Download
(3 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Elizabeth Ackers Tan Lon Bron Eifion Criccieth Gwynedd LL52 0SA Wales
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 17th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AP04 |
On Tuesday 30th October 2012 - new secretary appointed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 30th October 2012 from C/O Elizabeth Ackers, Company Secretary 27/28 Eastcastle Street London W1W 8DH United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 17th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 3rd July 2012.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed heritage management solutions LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, August 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd August 2011
filed on: 23rd, August 2011
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th June 2011
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th June 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Thursday 28th April 2011
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Monday 2nd August 2010 from 1St Floor St Michaels House 1 George Yard London EC3V 9DH
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 15th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th June 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Monday 21st June 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 21st June 2010 - new secretary appointed
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st June 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 24th December 2009
filed on: 25th, March 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2009, originally was Wednesday 30th June 2010.
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th October 2009.
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th October 2009.
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th October 2009.
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/10/2009 from rear of knights garden centre limpsfield road warlingham surrey CR6 9DZ uk
filed on: 1st, October 2009
| address
|
Free Download
(1 page)
|
288a |
On Friday 17th July 2009 Secretary appointed
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 17th July 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 17th July 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 18th June 2009 Appointment terminated director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, June 2009
| incorporation
|
Free Download
(14 pages)
|