AMBIVENT DEVELOPMENTS LIMITED - History of Changes


DateDescription
2025-07-24 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2025-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/25, NO UPDATES
2024-04-26 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY KAREN DUDSON / 14/02/2023
2023-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA LESLEY WOOTTON / 14/02/2023
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DUDSON / 30/07/2019
2019-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DUDSON / 30/07/2019
2019-07-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2017-08-07 update account_category GROUP => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 delete sic_code 64209 - Activities of other holding companies n.e.c.
2017-04-26 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => GROUP
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-12 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-19 update statutory_documents 23/03/16 FULL LIST
2015-11-07 delete company_previous_name L.H. SERVICES (CONTRACTS) LTD
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-13 update statutory_documents 23/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-01 update statutory_documents 23/03/14 FULL LIST
2013-11-21 update statutory_documents 07/11/13 STATEMENT OF CAPITAL GBP 5751
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-19 update statutory_documents 23/03/13 FULL LIST
2013-04-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 23/03/12 FULL LIST
2011-07-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-31 update statutory_documents 23/03/11 FULL LIST
2010-08-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 23/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CINDY KAREN DUDSON / 31/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SONIA LESLEY WOOTTON / 31/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL DUDSON / 31/03/2010
2009-08-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents DIRECTOR APPOINTED SONIA LESLEY WOOTTON
2009-03-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEVILLE MACKMAN
2008-07-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1 MOULTON COURT ANGLIA WAY, MOULTON PARK INDUSTRIAL, NORTHAMPTON NORTHAMPTONSHIRE NN3 6JA
2007-03-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-28 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-12-13 update statutory_documents COMPANY NAME CHANGED AMBIVENT LIMITED CERTIFICATE ISSUED ON 13/12/04
2004-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-16 update statutory_documents RETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS
2004-03-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26 update statutory_documents RETURN MADE UP TO 23/03/03; NO CHANGE OF MEMBERS
2002-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-25 update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-10-01 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-17 update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents £ NC 5000/100000 29/03/00
2000-05-31 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2000-05-31 update statutory_documents ALTER MEMORANDUM 29/03/00
2000-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-14 update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/00 FROM: UNIT 4 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP
1999-05-04 update statutory_documents RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
1999-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-04-11 update statutory_documents RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1998-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-06 update statutory_documents £ NC 1000/5000 31/12/96
1997-05-06 update statutory_documents NC INC ALREADY ADJUSTED 31/12/96
1997-04-03 update statutory_documents RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS
1997-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-09 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-16 update statutory_documents RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1996-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-19 update statutory_documents £ NC 100/1000 31/12/95
1996-02-19 update statutory_documents NC INC ALREADY ADJUSTED 31/12/95
1996-02-19 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/95
1995-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 4 SCIROCCO CLOSE MOULTON PARK OFFICE VILLAGE NORTHAMPTON NN3 6AP
1995-10-02 update statutory_documents COMPANY NAME CHANGED L.H. SERVICES (CONTRACTS) LTD CERTIFICATE ISSUED ON 03/10/95
1995-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/95 FROM: 28-30 HUNTER ST NORTHAMPTON NN1 3QD
1995-04-05 update statutory_documents RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS
1995-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-24 update statutory_documents DIRECTOR RESIGNED
1994-05-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-09 update statutory_documents RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS
1993-04-25 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/93 FROM: CHARTER HOUSE QUEEN'S AVE LONDON N21 3JE
1993-04-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION