Founded in 2001, Ambergate Properties Ltd has its registered office in Rayleigh, Essex. We do not know the number of employees at the organisation. Kelly, Jan Elizabeth is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Jan Elizabeth | 09 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 06 April 2020 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 13 May 2019 | |
AAMD - Amended Accounts | 22 January 2019 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 23 March 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 12 April 2010 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 17 June 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 16 June 2007 | |
287 - Change in situation or address of Registered Office | 28 June 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 14 May 2004 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 08 March 2003 | |
225 - Change of Accounting Reference Date | 22 August 2002 | |
363s - Annual Return | 29 May 2002 | |
225 - Change of Accounting Reference Date | 15 March 2002 | |
395 - Particulars of a mortgage or charge | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
NEWINC - New incorporation documents | 09 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 July 2001 | Fully Satisfied |
N/A |