PROJECT AMBER BIDCO LIMITED

10697102
BROADWAY HOUSE TRAFFORD WHARF ROAD TRAFFORD PARK MANCHESTER M17 1DD

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Change of particulars for director (Mr Christopher Lee) 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2023 accounts Annual Accounts 23 Buy now
13 Jan 2023 mortgage Registration of a charge 43 Buy now
18 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2022 accounts Annual Accounts 23 Buy now
21 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2022 mortgage Acquisition of a charge 38 Buy now
10 Jan 2022 mortgage Acquisition of a charge 48 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 23 Buy now
10 Feb 2021 mortgage Statement of release/cease from a charge 5 Buy now
10 Feb 2021 mortgage Statement of release/cease from a charge 5 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 25 Buy now
03 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2019 officers Termination of appointment of director (Jacovos George Jacovou) 1 Buy now
11 Dec 2019 officers Termination of appointment of director (Thomas William Falcon) 1 Buy now
11 Dec 2019 mortgage Registration of a charge 24 Buy now
09 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2019 incorporation Memorandum Articles 9 Buy now
04 Dec 2019 resolution Resolution 2 Buy now
06 Aug 2019 accounts Annual Accounts 23 Buy now
08 May 2019 mortgage Registration of a charge 25 Buy now
02 May 2019 mortgage Registration of a charge 25 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 officers Appointment of director (Mr Jacovos George Jacovou) 2 Buy now
17 Jan 2019 officers Termination of appointment of director (David James Colclough) 1 Buy now
07 Dec 2018 mortgage Registration of a charge 66 Buy now
04 Dec 2018 mortgage Registration of a charge 66 Buy now
21 Aug 2018 accounts Annual Accounts 23 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 mortgage Registration of a charge 15 Buy now
12 May 2017 mortgage Registration of a charge 26 Buy now
10 May 2017 mortgage Registration of a charge 15 Buy now
10 May 2017 mortgage Registration of a charge 24 Buy now
03 Apr 2017 officers Change of particulars for director (Claire Louise Thompson) 2 Buy now
29 Mar 2017 incorporation Incorporation Company 41 Buy now