AMB PROPERTY CONSULTANCY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 3 => 4
2023-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN HEGARTY
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-07-18 update statutory_documents DIRECTOR APPOINTED MS ANN BERNADETTE HEGARTY
2023-07-07 update num_mort_charges 2 => 3
2023-07-07 update num_mort_outstanding 2 => 3
2023-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090868280003
2023-04-07 delete address ROSSAN POINT 26 QUADRANT WALK LONDON ENGLAND E14 9JW
2023-04-07 insert address 113 ROMFORD ROAD LONDON ENGLAND E15 4LY
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN HEGARTY
2022-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM ROSSAN POINT 26 QUADRANT WALK LONDON E14 9JW ENGLAND
2022-10-17 update statutory_documents DIRECTOR APPOINTED MS ANN BERNADETTE HEGARTY
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH HEGARTY / 06/04/2016
2022-05-07 update num_mort_charges 1 => 2
2022-05-07 update num_mort_outstanding 1 => 2
2022-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090868280002
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-05-07 delete address 7 ST. JOHNS ROAD HARROW MIDDLESEX HA1 2EY
2019-05-07 insert address ROSSAN POINT 26 QUADRANT WALK LONDON ENGLAND E14 9JW
2019-05-07 update registered_address
2019-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 7 ST. JOHNS ROAD HARROW MIDDLESEX HA1 2EY
2018-11-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-03 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 update num_mort_charges 0 => 1
2018-04-07 update num_mort_outstanding 0 => 1
2018-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090868280001
2018-01-07 delete sic_code 70229 - Management consultancy activities other than financial management
2018-01-07 delete sic_code 98000 - Residents property management
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-07 insert sic_code 68100 - Buying and selling of own real estate
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-10-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-09-09 update statutory_documents 16/06/16 FULL LIST
2016-09-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-07 update accounts_last_madeup_date null => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-16 => 2017-03-31
2016-02-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 delete address 7 ST. JOHNS ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 2EY
2015-08-07 insert address 7 ST. JOHNS ROAD HARROW MIDDLESEX HA1 2EY
2015-08-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-08-07 insert sic_code 98000 - Residents property management
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date null => 2015-06-16
2015-08-07 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-07-16 update statutory_documents 16/06/15 FULL LIST
2015-02-03 update statutory_documents DIRECTOR APPOINTED MR PAUL JOSEPH HEGARTY
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE HEGARTY
2014-06-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION