AMBLESIDE LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/12/193 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MARTIN JOSEPH RAFTER

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS SMITH / 14/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITA MARIA DEVENISH SMITH / 14/05/2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGUERITA MARIA DEVENISH SMITH / 14/05/2012

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM, SMITH & BALL OFFICE MONKS CROSS DRIVE, MONKS CROSS, NORTH YORKSHIRE, YO32 9GZ

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, ESTATE OFFICE, MONKS CROSS DRIVE, HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9GZ

View Document

05/03/085 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/01/0730 January 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/01/0730 January 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 27/02/03; NO CHANGE OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: THE ESTATE OFFICE, MONKS CROSS, HUNTINGTON, YORKSHIRE

View Document

06/03/016 March 2001 RETURN MADE UP TO 27/02/01; NO CHANGE OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

28/03/0028 March 2000 S366A DISP HOLDING AGM 22/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 27/02/00; NO CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/03/9930 March 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/03/9930 March 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/03/9930 March 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

30/03/9930 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED ENIGMA PROPERTY DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 22/05/98

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 01/05/98

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: C/O NATIONWIDE COMPANY SERVICES, KEMP HOUSE,, 152-160 CITY ROAD, LONDON EC1V 2HH

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company