AMBER INDRANI PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-09-08 with no updates |
18/08/2518 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Director's details changed for Mr Nathan Kenneth Smith on 2024-07-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
08/09/238 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Registered office address changed from Guardian House Guardian House 42 Preston New Road Blackburn Lancashire BB2 6AH England to Fourth Floor St James House St James's Row Burnley BB11 1DR on 2023-01-06 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-08 with updates |
01/10/211 October 2021 | Termination of appointment of Adrian Charles Ralph as a director on 2021-09-16 |
01/10/211 October 2021 | Registered office address changed from 1 Fawdon House Farm Cottage Longhirst Morpeth Northumberland NE61 3LQ United Kingdom to Guardian House Guardian House 42 Preston New Road Blackburn Lancashire BB2 6AH on 2021-10-01 |
01/10/211 October 2021 | Termination of appointment of Michelle Marshall as a director on 2021-09-16 |
01/10/211 October 2021 | Notification of R S Engineering (2018) Ltd as a person with significant control on 2021-09-16 |
01/10/211 October 2021 | Appointment of Mr Nathan Kenneth Smith as a director on 2021-09-16 |
01/10/211 October 2021 | Cessation of Rse Holdings Limited as a person with significant control on 2021-09-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARSHALL / 09/09/2019 |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / RSE HOLDINGS LIMITED / 09/09/2019 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM GUARDIAN HOUSE, 42 PRESTON NEW ROAD, BLACKBURN LANCS BB2 6AH |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 1 FAWDON HOUSE FARM COTTAGE LONGHIRST MORPETH NORTHUMBERLAND NE61 3LQ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
03/12/133 December 2013 | DIRECTOR APPOINTED MR ADRIAN RALPH |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, SECRETARY BRYAN HARRIS |
10/10/1310 October 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/115 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/11/115 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1121 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARSHALL / 01/08/2008 |
28/02/0828 February 2008 | APPOINTMENT TERMINATED SECRETARY MICHELLE MARSHALL |
25/09/0725 September 2007 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07 |
25/09/0625 September 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
12/07/0612 July 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05 |
24/03/0624 March 2006 | DIRECTOR RESIGNED |
23/03/0623 March 2006 | NEW SECRETARY APPOINTED |
03/11/053 November 2005 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
03/11/053 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/09/058 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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