AMBER PASS GROUP LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name THE DERBYSHIRE GROUP LIMITED
2023-06-14 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2023:LIQ. CASE NO.1
2022-06-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2022:LIQ. CASE NO.1
2021-06-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2021:LIQ. CASE NO.1
2020-06-12 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2020:LIQ. CASE NO.1
2019-06-24 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2019:LIQ. CASE NO.1
2018-06-07 delete address 10 IMPERIAL ROAD MATLOCK DERBYSHIRE ENGLAND DE4 3NL
2018-06-07 insert address KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ
2018-06-07 update company_status Active => Liquidation
2018-06-07 update reg_address_care_of null => FRP ADVISORY
2018-06-07 update registered_address
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 10 IMPERIAL ROAD MATLOCK DERBYSHIRE DE4 3NL ENGLAND
2018-05-04 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-04 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-04 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2018-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2015-12-31 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-16 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update account_ref_month 12 => 6
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-03-31
2017-09-05 update statutory_documents PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-04-26 delete company_previous_name DERBYSHIRE ESTATES LIMITED
2017-02-07 delete company_previous_name DE FACTO 546 LIMITED
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-12 delete address STUBBEN EDGE HALL ASHOVER DERBYSHIRE S45 0EU
2016-05-12 insert address 10 IMPERIAL ROAD MATLOCK DERBYSHIRE ENGLAND DE4 3NL
2016-05-12 update registered_address
2016-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM STUBBEN EDGE HALL ASHOVER DERBYSHIRE S45 0EU
2016-01-07 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-07 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-18 update statutory_documents 06/12/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL BLYTHE
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-23 update statutory_documents 06/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-18 update statutory_documents 06/12/13 FULL LIST
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NEATH
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NEATH
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-20 update statutory_documents 06/12/12 FULL LIST
2012-11-21 update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW PASS
2012-11-21 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY PASS
2012-11-21 update statutory_documents DIRECTOR APPOINTED MR SIMON ARTHUR PASS
2012-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS
2011-12-12 update statutory_documents 06/12/11 FULL LIST
2011-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-17 update statutory_documents SECRETARY APPOINTED MR CARL ANTHONY BLYTHE
2011-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CURRAN
2010-12-10 update statutory_documents 06/12/10 FULL LIST
2010-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-08 update statutory_documents 06/12/09 FULL LIST
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PASS / 01/10/2009
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEATH / 01/10/2009
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TAYLOR / 01/10/2009
2009-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN CURRAN / 01/10/2009
2009-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-09 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14 update statutory_documents RE SECTION 175(5)(A) 29/09/2008
2007-12-07 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-07 update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-08 update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-13 update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-13 update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-12-12 update statutory_documents COMPANY NAME CHANGED THE DERBYSHIRE GROUP LIMITED CERTIFICATE ISSUED ON 12/12/03
2002-12-12 update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-10 update statutory_documents RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-12-12 update statutory_documents RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-12-09 update statutory_documents RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-09-23 update statutory_documents ADOPT MEM AND ARTS 01/09/99
1999-09-23 update statutory_documents RE SHARES 01/09/99
1999-09-23 update statutory_documents RE SHARES 01/09/99
1998-12-14 update statutory_documents RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-10-06 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-10-06 update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/09/98
1998-10-01 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-09-11 update statutory_documents DIRECTOR RESIGNED
1998-02-01 update statutory_documents DIRECTOR RESIGNED
1998-02-01 update statutory_documents DIRECTOR RESIGNED
1997-12-12 update statutory_documents RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-11-07 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-03-21 update statutory_documents COMPANY NAME CHANGED DERBYSHIRE ESTATES LIMITED CERTIFICATE ISSUED ON 24/03/97
1997-03-13 update statutory_documents SHARES AGREEMENT OTC
1997-01-14 update statutory_documents DIV 20/12/96
1997-01-14 update statutory_documents £ NC 1000/400000 20/12/96
1997-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 10 SNOW HILL LONDON EC1A 2AL
1997-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents NEW SECRETARY APPOINTED
1997-01-14 update statutory_documents DIRECTOR RESIGNED
1997-01-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-14 update statutory_documents ADOPT MEM AND ARTS 20/12/96
1997-01-13 update statutory_documents COMPANY NAME CHANGED DE FACTO 546 LIMITED CERTIFICATE ISSUED ON 14/01/97
1996-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION