AMBER VALLEY PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Appointment of Mrs Porntip Waddilove as a director on 2023-10-25

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/10/235 October 2023 Registered office address changed from Unit 2 Sherbook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB to 17 Wellington Street Ripley DE5 3EH on 2023-10-05

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/10/211 October 2021 Change of details for Mr Dean Waddilove as a person with significant control on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 100.000

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

20/11/1820 November 2018 CESSATION OF KAMALJIT SINGH SANDHU AS A PSC

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY KAMALJIT SANDHU

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR KAMALJIT SANDHU

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/12/152 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

29/08/1429 August 2014 Annual return made up to 5 October 2013 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 5 October 2011 with full list of shareholders

View Document

16/08/1416 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/02/1425 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/12/117 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2011

View Document

24/11/1124 November 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/07/1112 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/07/1112 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

09/03/119 March 2011 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 5 October 2010 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH SANDHU / 05/10/2010

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH SANDHU / 05/10/2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WADDILOVE / 05/10/2010

View Document

30/04/1030 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT SINGH SANDHU / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WADDILOVE / 01/11/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM THE OLD POLICE STATION WHARNCLIFFE ROAD ILKESTON DERBYSHIRE DE7 5GF

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAMALJIT SANDHU / 01/09/2007

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAMALJIT SANDHU / 01/09/2007

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAMALJIT SANDHU / 20/11/2006

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 1 WELL STREET RIPLEY DERBYSHIRE DE5 3AL

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 83 NOTTINGHAM ROAD CODNOR DERBYSHIRE DE5 9RH

View Document

05/10/065 October 2006 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