AMPERSAND COMMERCE LIMITED

06829007
CENTRAL HOUSE OTLEY ROAD HARROGATE ENGLAND HG3 1UF

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
17 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
08 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 20 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2023 mortgage Statement of release/cease from a charge 1 Buy now
24 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
28 Dec 2022 insolvency Solvency Statement dated 20/12/22 1 Buy now
28 Dec 2022 resolution Resolution 3 Buy now
22 Nov 2022 accounts Annual Accounts 13 Buy now
23 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2022 mortgage Registration of a charge 19 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2022 capital Return of Allotment of shares 3 Buy now
09 Feb 2022 incorporation Memorandum Articles 27 Buy now
09 Feb 2022 resolution Resolution 3 Buy now
04 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2022 officers Termination of appointment of director (Darryl Adie) 1 Buy now
04 Feb 2022 officers Appointment of director (Mr Michael Sprot) 2 Buy now
04 Feb 2022 officers Appointment of director (Mr Dennis Stephen Engel) 2 Buy now
04 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2021 accounts Annual Accounts 12 Buy now
19 May 2021 officers Change of particulars for director (Mr Darryl Adie) 2 Buy now
19 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2021 accounts Annual Accounts 13 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 13 Buy now
27 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 13 Buy now
28 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2018 officers Change of particulars for director (Mr Darryl Adie) 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 16 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 accounts Annual Accounts 8 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
26 Aug 2015 accounts Annual Accounts 6 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Darryl Adie) 2 Buy now
20 Feb 2015 resolution Resolution 14 Buy now
10 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Dec 2014 resolution Resolution 2 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2014 accounts Annual Accounts 6 Buy now
28 Feb 2014 annual-return Annual Return 3 Buy now
22 Oct 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
20 Aug 2012 accounts Annual Accounts 5 Buy now
28 Feb 2012 annual-return Annual Return 3 Buy now
28 Feb 2012 officers Change of particulars for director (Mr Darryl Adie) 2 Buy now
01 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 accounts Annual Accounts 7 Buy now
05 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Mar 2011 annual-return Annual Return 3 Buy now
17 Nov 2010 accounts Annual Accounts 6 Buy now
27 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Darryl Adie) 2 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from sportsman farm st. Michaels tenterden kent TN30 6SY 1 Buy now
11 Mar 2009 officers Appointment terminated secretary elizabeth hogarth 1 Buy now
24 Feb 2009 incorporation Incorporation Company 21 Buy now