AMBASSADOR APARTMENTS (SALFORD) LIMITED

05244023
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 May 2024 accounts Annual Accounts 2 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 May 2023 accounts Annual Accounts 2 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Sep 2022 officers Termination of appointment of director (Simon John Michael Devonald) 1 Buy now
12 Sep 2022 officers Appointment of director (Mr Jonathan Paul Smith) 2 Buy now
14 Jun 2022 accounts Annual Accounts 2 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jun 2021 accounts Annual Accounts 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jun 2020 accounts Annual Accounts 2 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
17 Jun 2019 capital Return of Allotment of shares 3 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 2 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 2 Buy now
28 Sep 2015 accounts Annual Accounts 2 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
26 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2015 officers Termination of appointment of secretary (Catherine Davis) 1 Buy now
26 Jun 2015 officers Termination of appointment of director (Richard Michael Kay) 1 Buy now
26 Jun 2015 officers Appointment of director (Mr Simon John Michael Devonald) 2 Buy now
26 Jun 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 3 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 3 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
14 Sep 2010 accounts Annual Accounts 3 Buy now
29 Oct 2009 accounts Annual Accounts 3 Buy now
23 Oct 2009 annual-return Annual Return 3 Buy now
15 Jun 2009 officers Secretary appointed catherine davis 2 Buy now
15 Jun 2009 officers Appointment terminated secretary martin howson 1 Buy now
15 Jun 2009 officers Appointment terminated director kevin murthwaite 1 Buy now
22 Jan 2009 annual-return Return made up to 28/09/08; full list of members 4 Buy now
25 Jul 2008 officers Director appointed richard michael kay 2 Buy now
25 Jul 2008 accounts Annual Accounts 3 Buy now
25 Jul 2008 accounts Annual Accounts 3 Buy now
04 Oct 2007 annual-return Return made up to 28/09/07; no change of members 6 Buy now
01 Dec 2006 accounts Annual Accounts 1 Buy now
01 Dec 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
31 Oct 2006 annual-return Return made up to 28/09/06; full list of members 6 Buy now
17 May 2006 annual-return Return made up to 28/09/05; full list of members 6 Buy now
25 Oct 2004 officers New secretary appointed 2 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
22 Oct 2004 officers Secretary resigned 1 Buy now
22 Oct 2004 officers Director resigned 1 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
28 Sep 2004 incorporation Incorporation Company 12 Buy now