AMBIT PROFESSIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1813 July 2018 APPLICATION FOR STRIKING-OFF

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

08/02/188 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM
13 FOREST GLADE
KETTERING
NORTHAMPTONSHIRE
NN16 9SP

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SIMON

View Document

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JULIAN MANDALE SIMON / 16/05/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ANN WALKER / 16/05/2015

View Document

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
63 BROAD GREEN
WELLINGBOROUGH
NORTHANTS
NN8 4LQ

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 17/05/14 NO CHANGES

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HODGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON / 15/06/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MICHELE ANN WALKER

View Document

21/11/0821 November 2008 NC INC ALREADY ADJUSTED 23/10/08

View Document

21/11/0821 November 2008 GBP NC 1000/3000 23/10/2008

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED NEIL ANTHONY HODGES

View Document

05/11/085 November 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED BIG BOB PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/08/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 1 STERLING COURT LODDINGTON KETTERING NORTHANTS NN14 1RZ

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: THE OLD CREAMERY STATION ROAD WRENBURY CHESHIRE CW5 8EX

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: ROOM 102 CHARLES HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: FORMATIONS HOUSE 42 CROSBY ROAD NORTH CROSBY MERSEYSIDE L22 4QQ

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information