AMBERLEY HEALTHCARE LIMITED

03079939
WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

Documents

Documents
Date Category Description Pages
20 Mar 2025 accounts Annual Accounts 13 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 13 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 14 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 officers Change of particulars for secretary (Eileen Edith Thom) 1 Buy now
09 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2022 accounts Annual Accounts 13 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 13 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 accounts Annual Accounts 13 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 12 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 10 Buy now
31 Jan 2018 officers Appointment of secretary (Mr Piers Edward Hutchins) 2 Buy now
31 Jan 2018 officers Appointment of secretary (Mr James Hutchins) 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 14 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Aug 2016 officers Change of particulars for secretary (Eileen Edith Thom) 1 Buy now
07 Jun 2016 accounts Annual Accounts 5 Buy now
24 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
01 Sep 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
01 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
01 Sep 2015 resolution Resolution 13 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 accounts Annual Accounts 8 Buy now
09 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2014 mortgage Registration of a charge 10 Buy now
21 Jun 2014 mortgage Registration of a charge 11 Buy now
25 Mar 2014 accounts Annual Accounts 8 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 accounts Annual Accounts 8 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 7 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
08 Mar 2011 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 accounts Annual Accounts 7 Buy now
10 Aug 2009 officers Secretary's change of particulars / eileen rowland / 10/08/2009 2 Buy now
07 Aug 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
23 Apr 2009 accounts Annual Accounts 7 Buy now
07 Aug 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
05 Apr 2008 accounts Annual Accounts 7 Buy now
09 Aug 2007 annual-return Return made up to 14/07/07; no change of members 6 Buy now
14 Apr 2007 accounts Annual Accounts 7 Buy now
31 Jul 2006 annual-return Return made up to 14/07/06; full list of members 6 Buy now
20 Feb 2006 accounts Accounting reference date shortened from 31/08/06 to 30/06/06 1 Buy now
21 Dec 2005 accounts Annual Accounts 7 Buy now
29 Jul 2005 annual-return Return made up to 14/07/05; full list of members 6 Buy now
22 Feb 2005 accounts Annual Accounts 12 Buy now
15 Jul 2004 annual-return Return made up to 14/07/04; full list of members 6 Buy now
04 May 2004 accounts Annual Accounts 12 Buy now
18 Jul 2003 annual-return Return made up to 14/07/03; full list of members 6 Buy now
12 Feb 2003 accounts Annual Accounts 12 Buy now
05 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
05 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
09 Oct 2002 officers Secretary resigned 1 Buy now
06 Aug 2002 annual-return Return made up to 14/07/02; full list of members 7 Buy now
24 Jan 2002 accounts Annual Accounts 9 Buy now
08 Aug 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
27 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2001 accounts Annual Accounts 10 Buy now
20 Feb 2001 officers New secretary appointed 2 Buy now
24 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jul 2000 accounts Annual Accounts 10 Buy now
17 Jul 2000 annual-return Return made up to 14/07/00; full list of members 6 Buy now
17 Jul 2000 capital Ad 01/08/99-30/08/99 £ si 998@1=998 £ ic 2/1000 2 Buy now
08 Sep 1999 annual-return Return made up to 14/07/99; full list of members 6 Buy now
08 Feb 1999 accounts Annual Accounts 11 Buy now
13 Nov 1998 resolution Resolution 1 Buy now
13 Nov 1998 capital £ nc 1000/1000000 24/10/98 1 Buy now
25 Jul 1998 annual-return Return made up to 14/07/98; no change of members 4 Buy now
31 Dec 1997 accounts Annual Accounts 10 Buy now
26 Aug 1997 annual-return Return made up to 14/07/97; no change of members 4 Buy now
18 Mar 1997 accounts Annual Accounts 9 Buy now
14 Nov 1996 annual-return Return made up to 14/07/96; full list of members 6 Buy now
19 Aug 1996 address Registered office changed on 19/08/96 from: 871 high road london N12 8QA 1 Buy now
05 Oct 1995 accounts Accounting reference date notified as 31/08 1 Buy now
09 Sep 1995 mortgage Particulars of mortgage/charge 4 Buy now
17 Aug 1995 incorporation Memorandum Articles 16 Buy now
17 Aug 1995 resolution Resolution 2 Buy now
17 Aug 1995 officers New director appointed 2 Buy now
17 Aug 1995 officers New secretary appointed 2 Buy now
17 Aug 1995 officers Secretary resigned 2 Buy now
17 Aug 1995 officers Director resigned 2 Buy now
17 Aug 1995 address Registered office changed on 17/08/95 from: international house 31 church road hendon london NW4 4EB 1 Buy now
11 Aug 1995 change-of-name Certificate Change Of Name Company 4 Buy now
14 Jul 1995 incorporation Incorporation Company 12 Buy now