About

Registered Number: 01608349
Date of Incorporation: 18/01/1982 (43 years and 2 months ago)
Company Status: Active
Registered Address: 1 Franchise Street, Kidderminster, DY11 6RE,

 

Amber Developments Ltd was registered on 18 January 1982 and has its registered office in Kidderminster, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAM, Sharon N/A - 1
BEARDMORE, Phillip N/A 22 December 2003 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 19 April 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 May 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 14 November 2006
395 - Particulars of a mortgage or charge 20 July 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 26 May 2005
363a - Annual Return 24 August 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 21 August 1998
287 - Change in situation or address of Registered Office 08 July 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 21 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1996
AA - Annual Accounts 02 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1996
363s - Annual Return 16 May 1996
287 - Change in situation or address of Registered Office 15 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 26 May 1994
AUD - Auditor's letter of resignation 12 October 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 16 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 23 March 1992
288 - N/A 01 November 1991
AA - Annual Accounts 02 September 1991
363b - Annual Return 02 August 1991
RESOLUTIONS - N/A 18 July 1991
RESOLUTIONS - N/A 18 July 1991
AUD - Auditor's letter of resignation 07 November 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 14 May 1990
395 - Particulars of a mortgage or charge 26 September 1989
395 - Particulars of a mortgage or charge 22 August 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
47 - N/A 09 February 1989
47 - N/A 29 September 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 07 June 1988
395 - Particulars of a mortgage or charge 06 June 1988
395 - Particulars of a mortgage or charge 23 May 1988
363 - Annual Return 26 January 1988
395 - Particulars of a mortgage or charge 08 December 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
395 - Particulars of a mortgage or charge 15 September 1986
395 - Particulars of a mortgage or charge 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 19 December 2011 Outstanding

N/A

Mortgage deed 17 July 2006 Outstanding

N/A

Legal charge 25 September 1989 Fully Satisfied

N/A

Legal charge 21 August 1989 Fully Satisfied

N/A

Legal charge 26 April 1989 Fully Satisfied

N/A

Legal charge 04 April 1989 Fully Satisfied

N/A

Legal charge 26 January 1989 Fully Satisfied

N/A

Legal charge 21 September 1988 Fully Satisfied

N/A

Legal charge 24 May 1988 Fully Satisfied

N/A

Legal charge 13 May 1988 Fully Satisfied

N/A

Legal charge 07 December 1987 Fully Satisfied

N/A

Legal charge 12 September 1986 Fully Satisfied

N/A

Legal charge 21 July 1986 Fully Satisfied

N/A

Legal charge 31 May 1985 Fully Satisfied

N/A

Legal charge 04 March 1985 Fully Satisfied

N/A

Legal charge 19 October 1984 Fully Satisfied

N/A

Debenture 14 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.