Founded in 1994, Amber Developments (St. Ives) Ltd are based in Bedford, it's status at Companies House is "Active". There is only one director listed for this business in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROE, Susan Janet | 26 June 1994 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 29 September 2020 | |
MR04 - N/A | 29 September 2020 | |
AA - Annual Accounts | 20 August 2020 | |
CS01 - N/A | 05 June 2020 | |
CH03 - Change of particulars for secretary | 02 June 2020 | |
CH01 - Change of particulars for director | 02 June 2020 | |
CH01 - Change of particulars for director | 02 June 2020 | |
AA - Annual Accounts | 13 February 2020 | |
MR01 - N/A | 20 June 2019 | |
CS01 - N/A | 05 June 2019 | |
MR01 - N/A | 03 January 2019 | |
MR04 - N/A | 18 October 2018 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 05 June 2018 | |
CS01 - N/A | 02 June 2018 | |
MR01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 15 June 2016 | |
RESOLUTIONS - N/A | 22 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 22 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 April 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 26 May 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
CH03 - Change of particulars for secretary | 26 May 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
AD01 - Change of registered office address | 25 February 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 28 May 2013 | |
CH01 - Change of particulars for director | 28 May 2013 | |
CH03 - Change of particulars for secretary | 28 May 2013 | |
CH01 - Change of particulars for director | 28 May 2013 | |
AA - Annual Accounts | 18 January 2013 | |
AR01 - Annual Return | 09 June 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 28 April 2009 | |
AA - Annual Accounts | 30 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2008 | |
363a - Annual Return | 25 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363a - Annual Return | 14 July 2007 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
AA - Annual Accounts | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 30 June 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 15 December 2003 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 13 December 2002 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363a - Annual Return | 16 August 2001 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 03 September 1999 | |
RESOLUTIONS - N/A | 06 June 1999 | |
RESOLUTIONS - N/A | 06 June 1999 | |
RESOLUTIONS - N/A | 06 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1999 | |
123 - Notice of increase in nominal capital | 06 June 1999 | |
123 - Notice of increase in nominal capital | 06 June 1999 | |
AA - Annual Accounts | 02 April 1999 | |
225 - Change of Accounting Reference Date | 09 February 1999 | |
363s - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 23 June 1997 | |
AA - Annual Accounts | 30 December 1996 | |
363s - Annual Return | 10 July 1996 | |
287 - Change in situation or address of Registered Office | 15 February 1996 | |
AA - Annual Accounts | 17 January 1996 | |
287 - Change in situation or address of Registered Office | 10 January 1996 | |
363s - Annual Return | 06 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1994 | |
287 - Change in situation or address of Registered Office | 22 June 1994 | |
288 - N/A | 22 June 1994 | |
288 - N/A | 22 June 1994 | |
NEWINC - New incorporation documents | 20 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2019 | Fully Satisfied |
N/A |
A registered charge | 24 December 2018 | Fully Satisfied |
N/A |
A registered charge | 18 October 2017 | Fully Satisfied |
N/A |
Legal charge | 07 June 2007 | Fully Satisfied |
N/A |
Legal charge | 30 October 2006 | Fully Satisfied |
N/A |
Legal charge | 01 April 2005 | Fully Satisfied |
N/A |