Ambrose Development Company Ltd was founded on 04 October 2002 with its registered office in Middlesex. The current directors of Ambrose Development Company Ltd are O'connell, Jacqueline, Bell, Stephen Kenneth James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Stephen Kenneth James | 04 October 2002 | 31 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CONNELL, Jacqueline | 01 September 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 December 2014 | |
DS01 - Striking off application by a company | 03 December 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA01 - Change of accounting reference date | 26 September 2013 | |
AAMD - Amended Accounts | 10 January 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 28 October 2011 | |
CH03 - Change of particulars for secretary | 28 October 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 18 December 2009 | |
AR01 - Annual Return | 14 November 2009 | |
TM02 - Termination of appointment of secretary | 05 November 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363s - Annual Return | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 08 December 2004 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 20 October 2004 | |
363s - Annual Return | 04 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
225 - Change of Accounting Reference Date | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2002 | |
288b - Notice of resignation of directors or secretaries | 03 December 2002 | |
288b - Notice of resignation of directors or secretaries | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
NEWINC - New incorporation documents | 04 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 November 2004 | Outstanding |
N/A |
Legal charge | 06 March 2003 | Fully Satisfied |
N/A |