(AP01) On January 20, 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 8, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 8, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP to Cavendish House 39 Waterloo Street Birmingham B2 5PP on March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On January 10, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 3, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 3, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 5, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 3, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 18, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 3, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2012 to May 31, 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 3, 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 3, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 3, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 3, 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 20, 2008
filed on: 20th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, October 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 14, 2007
filed on: 14th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 14, 2007
filed on: 14th, March 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 26th, September 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 26th, September 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 28, 2006
filed on: 28th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 28, 2006
filed on: 28th, April 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 6th, January 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 6th, January 2006
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed amberwood property company limit edcertificate issued on 27/10/05
filed on: 27th, October 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amberwood property company limit edcertificate issued on 27/10/05
filed on: 27th, October 2005
| change of name
|
Free Download
(2 pages)
|
(363s) Annual return made up to March 21, 2005
filed on: 21st, March 2005
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to March 21, 2005
filed on: 21st, March 2005
| annual return
|
Free Download
(3 pages)
|
(363(288)) Annual return made up to March 21, 2005 (Secretary resigned)
annual return
|
|
(288a) On September 13, 2004 New director appointed
filed on: 13th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 13, 2004 New director appointed
filed on: 13th, September 2004
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 4th, August 2004
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On July 28, 2004 New director appointed
filed on: 28th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On July 28, 2004 New director appointed
filed on: 28th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On July 28, 2004 New secretary appointed
filed on: 28th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On July 28, 2004 New secretary appointed
filed on: 28th, July 2004
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed small space gardeners LIMITEDcertificate issued on 28/07/04
filed on: 28th, July 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed small space gardeners LIMITEDcertificate issued on 28/07/04
filed on: 28th, July 2004
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/07/04 from: 12-14 st marys street newport shropshire TF10 7AB
filed on: 28th, July 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/04 from: 12-14 st marys street newport shropshire TF10 7AB
filed on: 28th, July 2004
| address
|
Free Download
(1 page)
|
(288b) On July 27, 2004 Director resigned
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2004 Secretary resigned
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2004 Director resigned
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2004 Secretary resigned
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2004
| incorporation
|
Free Download
(9 pages)
|