AMBER PROPERTIES SW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/06/2312 June 2023 Change of details for Dr Oskar Milosz Nawoj as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Director's details changed for Mr Oskar Nawoj on 2023-06-09

View Document

12/06/2312 June 2023 Change of details for Mr Jonathan Richard Field as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Director's details changed for Mr Jonathan Richard Field on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 50 Abbey Road Torquay Devon TQ2 5NH England to 5 Den Road Teignmouth Devon TQ14 8AR on 2023-06-09

View Document

20/01/2320 January 2023 Registered office address changed from 69 High Street Bideford Devon EX39 2AT England to 50 Abbey Road Torquay Devon TQ2 5NH on 2023-01-20

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

09/12/219 December 2021 Change of details for Mr Jonathan Richard Field as a person with significant control on 2021-10-29

View Document

08/12/218 December 2021 Director's details changed for Mr Jonathan Field on 2021-10-29

View Document

03/12/213 December 2021 Change of details for Mr Jonathan Richard Field as a person with significant control on 2021-10-29

View Document

03/12/213 December 2021 Director's details changed for Mr Jonathan Field on 2021-10-29

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 68 WINDSOR ROAD TORQUAY TQ1 1SZ

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

05/12/195 December 2019 PREVEXT FROM 29/05/2019 TO 30/06/2019

View Document

13/11/1913 November 2019 31/05/18 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FIELD / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD FIELD / 08/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR OSKAR MILOSZ NAWOJ / 06/04/2016

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IZABELA PYTKOWSKA-PILC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD FIELD

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY IZABELA PYTKOWSKA-PILC

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR TOMASZ PILC

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS IZABELA PYTKOWSKA-PILC

View Document

09/10/159 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MRS IZABELA PYTKOWSKA-PILC

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR IZABELA PYTKOWSKA-PILC

View Document

08/05/158 May 2015 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