AMBLEPATH PROPERTIES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-05

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

04/06/204 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/07/1529 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O C/O IBRC LIMITED 10 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 05/09/2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM C/O ANGLO IRISH BANK CORPORATION LTD 10 OLD JEWRY LONDON EC2R 8DN

View Document

08/08/128 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 17/03/2011

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 20/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 20/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 20/07/2010

View Document

04/08/104 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/10/0923 October 2009 AUDITOR'S RESIGNATION

View Document

23/10/0923 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

10/10/0910 October 2009 AUDITOR'S RESIGNATION

View Document

12/08/0912 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM C/O ANGLO IRISH BANK 10 OLD JEWRY LONDON EC2R 8DN

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ALEC MITCHELL

View Document

09/06/089 June 2008 DIRECTOR APPOINTED THOMAS PASCHAL WALSH

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 £ NC 100/100000 29/07

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 ADOPT MEM AND ARTS 29/07/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 27/07/98

View Document

20/07/9820 July 1998 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