AMBASSADOR PROPERTIES (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Mr Nicholas John Witts-Hewinson as a secretary on 2025-06-18

View Document

20/06/2520 June 2025 NewTermination of appointment of Nicholas John Witts-Hewinson as a director on 2025-06-18

View Document

20/06/2520 June 2025 NewCessation of Nicholas John Witts-Hewinson as a person with significant control on 2025-01-31

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 NewAppointment of Mr Kash Knezovich as a director on 2025-06-18

View Document

11/06/2511 June 2025 NewRegistered office address changed from The White House Station Road Hagley Stourbridge West Midlands DY9 0NU to 8-9 Borough Court Grammar School Lane Halesowen B63 3SW on 2025-06-11

View Document

18/03/2518 March 2025 Appointment of Mr Ivan Knezovich as a director on 2025-03-12

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

05/10/235 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088919820002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 3100

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088919820001

View Document

03/08/173 August 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK FRADGLEY

View Document

03/08/173 August 2017 CESSATION OF DEREK FRADGLEY AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 18

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN WITTS-HEWINSON

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR IVAN KNEZOVICH

View Document

01/01/161 January 2016 REGISTERED OFFICE CHANGED ON 01/01/2016 FROM BANKSIDE STUDIO P O BOX 2725 PARKES PASSAGE STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9EB

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED MYLIFE STOURPORT LTD CERTIFICATE ISSUED ON 31/12/15

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/15

View Document

13/03/1513 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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