AMBERGATE DEVELOPMENTS (MK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Cancellation of shares. Statement of capital on 2023-03-09

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Change of share class name or designation

View Document

03/05/233 May 2023 Change of share class name or designation

View Document

03/05/233 May 2023 Change of share class name or designation

View Document

03/05/233 May 2023 Change of share class name or designation

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-09

View Document

18/04/2318 April 2023 Notification of a person with significant control statement

View Document

18/04/2318 April 2023 Appointment of Mrs Agata Marzena Milk as a director on 2023-03-09

View Document

18/04/2318 April 2023 Appointment of Mrs Katarzyna Teresa Wisla as a director on 2023-03-09

View Document

18/04/2318 April 2023 Appointment of Mr Oliver Lee Milk as a director on 2023-03-09

View Document

18/04/2318 April 2023 Appointment of Mr Krzysztof Miroslaw Wisla as a director on 2023-03-09

View Document

18/04/2318 April 2023 Cessation of Maria Suzanne Thomas as a person with significant control on 2023-03-09

View Document

18/04/2318 April 2023 Cessation of Paul Thomas as a person with significant control on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 31/01/17 STATEMENT OF CAPITAL GBP 71

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS / 13/12/2015

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 13/12/2015

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA SUZANNE THOMAS / 13/12/2015

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA SUZANNE THOMAS / 10/12/2015

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 10/12/2015

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS / 10/12/2015

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM HIGHRIDGE HOUSE 86 WEST HILL ASPLEY GUISE MILTON KEYNES BUCKS MK17 8DX

View Document

07/01/117 January 2011 SAIL ADDRESS CHANGED FROM: HIGHRIDGE HOUSE 86 WEST HILL ASPLEY GUISE MILTON KEYNES BUCKS MK17 8DX

View Document

30/12/1030 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1030 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1014 December 2010 SECRETARY APPOINTED PAUL THOMAS

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ESTHER THOMAS

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY IAN THOMAS

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ELLEN THOMAS / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES THOMAS / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM NORFOLK HOUSE 80 SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2DL

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

31/01/0831 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 09/12/05; NO CHANGE OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: ASHTON HOUSE 469 SILBURY BOULVARD CENTRAL MILTON KEYNES MK9 2AH

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 AUDITOR'S RESIGNATION

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 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