AMBERLEAF PROPERTIES LIMITED

04357850
VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WR11 4BY

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 officers Termination of appointment of director (Lumiere Kinesis Limited) 1 Buy now
28 Oct 2015 accounts Annual Accounts 8 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
29 Nov 2014 accounts Annual Accounts 3 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 officers Appointment of director (Mr Ian Gilbert Wiper) 2 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
11 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
24 Feb 2012 officers Appointment of corporate director (Lumiere Kinesis Limited) 2 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Aug 2011 officers Termination of appointment of director (Lumiere Kinesis Ltd) 1 Buy now
09 Aug 2011 officers Termination of appointment of secretary (Laurence Wiper) 1 Buy now
09 Aug 2011 officers Appointment of corporate director (Lumiere Kinesis Ltd) 2 Buy now
23 Feb 2011 annual-return Annual Return 3 Buy now
23 Feb 2011 officers Termination of appointment of director (Ian Wiper) 1 Buy now
23 Feb 2011 officers Appointment of corporate director (Lumiere Kinesis Limited) 2 Buy now
23 Feb 2011 accounts Annual Accounts 4 Buy now
30 Dec 2010 officers Appointment of director (Mr Ian Wiper) 2 Buy now
29 Dec 2010 officers Termination of appointment of director (Alan Redpath) 1 Buy now
29 Dec 2010 officers Termination of appointment of director (Savvas Constantine) 1 Buy now
29 Dec 2010 officers Termination of appointment of secretary (Bobbie Briggs) 1 Buy now
17 Nov 2010 officers Appointment of secretary (Mr Laurence Wiper) 1 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 accounts Annual Accounts 8 Buy now
05 Mar 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
17 Dec 2008 capital Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
05 Dec 2008 accounts Annual Accounts 8 Buy now
05 Dec 2008 accounts Annual Accounts 8 Buy now
05 Dec 2008 accounts Annual Accounts 8 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from c/o baker tilly 2 whitehall quay leeds LS1 4HG 1 Buy now
26 May 2008 annual-return Return made up to 22/01/08; full list of members 3 Buy now
20 Feb 2007 annual-return Return made up to 22/01/07; full list of members 7 Buy now
03 Apr 2006 accounts Annual Accounts 7 Buy now
14 Feb 2006 annual-return Return made up to 22/01/06; full list of members 7 Buy now
10 Feb 2005 accounts Annual Accounts 7 Buy now
31 Jan 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
16 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2004 annual-return Return made up to 22/01/04; full list of members 7 Buy now
19 Oct 2003 accounts Annual Accounts 7 Buy now
27 May 2003 address Registered office changed on 27/05/03 from: c/o baker tilly accounts carlton house grammar school street bradford BD1 4NS 1 Buy now
07 Feb 2003 annual-return Return made up to 22/01/03; full list of members 7 Buy now
18 Apr 2002 officers New secretary appointed 3 Buy now
18 Apr 2002 officers New director appointed 3 Buy now
18 Apr 2002 address Registered office changed on 18/04/02 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 officers Director resigned 1 Buy now
18 Apr 2002 officers Secretary resigned 1 Buy now
22 Jan 2002 incorporation Incorporation Company 16 Buy now