AMBERSIDE ADVISORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistration of charge 060788520003, created on 2025-08-18

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024

View Document

03/09/243 September 2024 Appointment of Ms Paula Misselbrook-Lovejoy as a director on 2024-08-30

View Document

29/08/2429 August 2024 Termination of appointment of Simon Peter Charles Meadows as a director on 2024-08-29

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023

View Document

25/07/2325 July 2023 Termination of appointment of Lisa Michelle Martin as a director on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mr Hugh William Jones as a director on 2023-07-25

View Document

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

View Accounts

28/03/2328 March 2023 Appointment of Mr Simon Peter Charles Meadows as a director on 2023-03-28

View Document

28/03/2328 March 2023 Secretary's details changed for Mrs Victoria Dorrington on 2023-03-28

View Document

14/03/2314 March 2023 Termination of appointment of Edward David Stittle as a director on 2023-03-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

04/10/224 October 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED CLUBFINANCE PROJECT FINANCE LTD CERTIFICATE ISSUED ON 13/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 64-66 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HA ENGLAND

View Document

17/08/1717 August 2017 SECRETARY APPOINTED MRS DEBRA LYNN SIMPSON SECUNDA

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY DANIELLE MILLER

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM CHARLESTON HOUSE 13 HIGH STREET OLD TOWN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060788520002

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060788520001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE JAY ANDREWS / 25/10/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 SECRETARY APPOINTED MISS DANIELLE JAY ANDREWS

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY CLUBFINANCE MANAGEMENT SERVICES LTD

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 TERMINATE SEC APPOINTMENT

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY CLUBFINANCE LTD

View Document

18/02/1418 February 2014 CORPORATE SECRETARY APPOINTED CLUBFINANCE MANAGEMENT SERVICES LTD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 CURRSHO FROM 28/02/2014 TO 31/10/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 20000.20

View Document

13/06/1313 June 2013 ADOPT ARTICLES 24/05/2013

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR PAUL ANTONY AUSTIN

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR NEIL MICHAEL RUTLEDGE

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP KEITH RHODEN / 01/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/05/1221 May 2012 ALTER MEM AND ARTS 09/05/2012

View Document

21/05/1221 May 2012 ARTICLES OF ASSOCIATION

View Document

21/05/1221 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 10000.10

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED CLUBFINANCE WIND VENTURES LIMITED CERTIFICATE ISSUED ON 11/11/11

View Document

07/11/117 November 2011 CORPORATE SECRETARY APPOINTED CLUBFINANCE LTD

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BECKINGSALE

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BECKINGSALE

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLER

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SCRIVENS / 01/11/2010

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH RHODEN / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOWLER / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAUGHAN BECKINGSALE / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SCRIVENS / 01/01/2010

View Document

16/07/0916 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM THE LODGE 54 PRINCES WAY SOUTHFIELDS LONDON SW19 6QP

View Document

09/12/089 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 B OF DIR APP/25000 SH I 15/02/07

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 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