AMALGAMATED BERKSHIRE INVESTMENTS LIMITED
Company number 07627800
- Company Overview for AMALGAMATED BERKSHIRE INVESTMENTS LIMITED (07627800)
- Filing history for AMALGAMATED BERKSHIRE INVESTMENTS LIMITED (07627800)
- People for AMALGAMATED BERKSHIRE INVESTMENTS LIMITED (07627800)
- Charges for AMALGAMATED BERKSHIRE INVESTMENTS LIMITED (07627800)
- More for AMALGAMATED BERKSHIRE INVESTMENTS LIMITED (07627800)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
25 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a small company made up to 25 March 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mrs Caroline Rachel Barber on 8 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Mrs Caroline Rachel Barber as a director on 26 September 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
14 Mar 2022 | MR04 | Satisfaction of charge 076278000002 in full | |
14 Mar 2022 | MR04 | Satisfaction of charge 076278000003 in full | |
03 Dec 2021 | MR01 | Registration of charge 076278000004, created on 2 December 2021 | |
03 Dec 2021 | MR01 | Registration of charge 076278000005, created on 2 December 2021 | |
03 Nov 2021 | AA | Accounts for a small company made up to 25 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
24 Nov 2020 | AA | Accounts for a small company made up to 25 March 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Daphne Yaffa Barber on 6 November 2020 | |
10 Nov 2020 | CH03 | Secretary's details changed for Daphne Yaffa Barber on 6 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Neill Hugo Simon Barber on 6 November 2020 | |
28 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
20 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from Bridge House 1 Station Road Amersham Buckinghamshire HP7 0BQ to First Floor Meridian House 2 Russell Street Windsor SL4 1HQ on 28 April 2020 | |
14 Dec 2019 | AA | Accounts for a small company made up to 25 March 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Geoffrey David Barber as a person with significant control on 30 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Daphne Yaffa Barber on 30 October 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a small company made up to 25 March 2018 |