AMB ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/11/1630 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BINSTOCK / 30/11/2016 |
| 30/11/1630 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN BINSTOCK / 30/11/2016 |
| 23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/05/1526 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/05/1430 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/05/1330 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/06/1214 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/05/1127 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/07/1012 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BINSTOCK / 20/05/2010 |
| 12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE |
| 30/01/1030 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 02/06/092 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 03/07/083 July 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BINSTOCK / 15/05/2008 |
| 29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 18/06/0718 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 22/12/0522 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 18/07/0518 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 23/06/0523 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 08/03/058 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 16/08/0416 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 30/06/0430 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 30/06/0430 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
| 10/08/0310 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 10/06/0310 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
| 10/10/0210 October 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
| 25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
| 25/06/0225 June 2002 | NEW SECRETARY APPOINTED |
| 11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE |
| 01/06/021 June 2002 | DIRECTOR RESIGNED |
| 01/06/021 June 2002 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
| 01/06/021 June 2002 | SECRETARY RESIGNED |
| 20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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