Advanced company searchLink opens in new window

AMPTON HALL ESTATES

Company number 00322787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
05 Jun 2017 AP01 Appointment of Mr Edward Turner as a director on 2 June 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Dec 2016 AD02 Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 79,420
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 79,420
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 79,420
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Joseph Turner as a director
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Mrs Josephine Anne Sheppard on 11 October 2010
22 Oct 2010 CH01 Director's details changed for Mrs Josephine Anne Sheppard on 11 October 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
14 Jan 2009 363a Return made up to 31/12/08; full list of members
13 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase contract 02/04/2008
  • RES10 ‐ Resolution of allotment of securities
13 May 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Mar 2008 287 Registered office changed on 14/03/2008 from 22 thetford road watton thetford norfolk IP25 6BS
28 Jan 2008 363a Return made up to 31/12/07; full list of members