AMBASSADOR DEVELOPMENTS (BANGOUR) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a small company made up to 2023-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

02/04/242 April 2024 Registration of charge SC5850870009, created on 2024-03-19

View Document

08/03/248 March 2024 Registration of charge SC5850870008, created on 2024-03-07

View Document

05/03/245 March 2024 Registration of charge SC5850870005, created on 2024-03-01

View Document

05/03/245 March 2024 Registration of charge SC5850870004, created on 2024-03-01

View Document

05/03/245 March 2024 Registration of charge SC5850870007, created on 2024-03-01

View Document

05/03/245 March 2024 Registration of charge SC5850870006, created on 2024-03-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/08/2328 August 2023 Director's details changed for Mr David Gaffney on 2023-08-28

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Satisfaction of charge SC5850870002 in full

View Document

15/12/2215 December 2022 Satisfaction of charge SC5850870003 in full

View Document

15/12/2215 December 2022 Satisfaction of charge SC5850870001 in full

View Document

31/10/2231 October 2022 Registered office address changed from 110 Queen Street Glasgow G1 3BX Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 2022-10-31

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Change of details for Ambassador Aspen Group Limited as a person with significant control on 2022-10-18

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/07/2127 July 2021 Registered office address changed from C/O Dwf Llp, 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 2021-07-27

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / ALLAN WATER HOMES LIMITED / 13/02/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBASSADOR LB HOLDINGS LLP

View Document

14/03/1814 March 2018 CESSATION OF DAVID CHARLES STIRLING AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN WATER HOMES LIMITED

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR TOM BENNETT

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR DAVID GAFFNEY

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED KEVIN CROWLEY

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR JAMES BAXTER

View Document

19/02/1819 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 100.00

View Document

19/02/1819 February 2018 ADOPT ARTICLES 13/02/2018

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5850870003

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5850870002

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5850870001

View Document

08/01/188 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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