AMPERSAND BRANDS LIMITED

07804344
WINDSOR HOUSE CORNWALL ROAD HARROGATE ENGLAND HG1 2PW

Documents

Documents
Date Category Description Pages
29 Jun 2024 officers Termination of appointment of director (John Robert Ball) 1 Buy now
09 Nov 2023 accounts Annual Accounts 16 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Feb 2023 accounts Annual Accounts 16 Buy now
10 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2022 address Move Registers To Sail Company With New Address 1 Buy now
11 Oct 2022 address Change Sail Address Company With New Address 1 Buy now
25 Mar 2022 officers Appointment of director (Mr John Robert Ball) 2 Buy now
01 Mar 2022 accounts Annual Accounts 10 Buy now
26 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2021 accounts Annual Accounts 12 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 officers Termination of appointment of director (Jonathan Anthony King) 1 Buy now
05 Dec 2019 accounts Annual Accounts 12 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Change of particulars for director (Mr Jonathan Anthony King) 2 Buy now
01 Nov 2018 accounts Annual Accounts 12 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 12 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2016 accounts Annual Accounts 12 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Oct 2015 accounts Annual Accounts 10 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
08 Apr 2015 auditors Auditors Resignation Company 1 Buy now
02 Dec 2014 accounts Annual Accounts 6 Buy now
25 Nov 2014 officers Appointment of director (Mr Jonathan Anthony King) 2 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2014 officers Appointment of director (Mr Simon Mark Ashton) 2 Buy now
10 Jun 2014 officers Termination of appointment of director (Richard Hughes) 1 Buy now
18 Oct 2013 annual-return Annual Return 3 Buy now
16 Jul 2013 accounts Annual Accounts 5 Buy now
03 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jun 2013 officers Change of particulars for director (Mr Richard Ian Hughes) 2 Buy now
12 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 annual-return Annual Return 3 Buy now
06 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
10 Oct 2011 incorporation Incorporation Company 26 Buy now