AMBERSIDE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewSecretary's details changed for Mr Christopher St John Garland on 2025-09-01

View Document

11/09/2511 September 2025 NewRegistered office address changed from First Floor 215 Seaside Eastbourne East Sussex BN22 7NR England to Suite 6, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Christopher St John Garland on 2025-09-01

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

13/11/2413 November 2024 Termination of appointment of Anthony Charles Middleton as a director on 2024-09-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Secretary's details changed for Mr Christopher St John Garland on 2023-07-19

View Document

27/07/2327 July 2023 Director's details changed for Mr Mark John Bannister on 2023-07-19

View Document

27/07/2327 July 2023 Director's details changed for Mr Mark John Bannister on 2023-07-19

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Registered office address changed from Office 1 Unit 19 - Eadm 1 Green Street Eastbourne East Sussex BN21 1QN England to First Floor 215 Seaside Eastbourne East Sussex BN22 7NR on 2023-04-25

View Document

23/01/2323 January 2023 Appointment of Mr Christopher St John Garland as a director on 2023-01-18

View Document

23/01/2323 January 2023 Appointment of Mr Anthony Charles Middleton as a director on 2023-01-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS

View Document

28/08/1428 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR MARK JOHN BANNISTER

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MR CHRISTOPHER ST JOHN GARLAND

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JUMP

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 30/11/2010

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 26/08/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN FOSTER

View Document

21/08/0921 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED DAVID ANTHONY JUMP

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 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