Advanced company searchLink opens in new window

AHED LIMITED

Company number 01044436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2011 AP01 Appointment of Geoffrey Ian Cooper as a director
06 Jan 2011 AP01 Appointment of Paul Nigel Hampden Smith as a director
06 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
07 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
05 May 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2009 CH03 Secretary's details changed for Ute Suse Ball on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Gavin Slark on 1 October 2009
05 Oct 2009 CH01 Director's details changed for John Roderick Murray on 1 October 2009
08 Jul 2009 363a Return made up to 04/07/09; full list of members
08 May 2009 AA Accounts for a dormant company made up to 31 March 2009
15 Aug 2008 AA Full accounts made up to 31 March 2008
07 Jul 2008 363a Return made up to 04/07/08; full list of members
12 Mar 2008 288b Appointment terminated director ian halton
26 Oct 2007 AA Full accounts made up to 31 March 2007
22 Sep 2007 403a Declaration of satisfaction of mortgage/charge
22 Sep 2007 403a Declaration of satisfaction of mortgage/charge
06 Jul 2007 288b Director resigned
06 Jul 2007 363a Return made up to 04/07/07; full list of members
21 Apr 2007 288a New director appointed
21 Apr 2007 288a New director appointed
14 Mar 2007 AUD Auditor's resignation
27 Feb 2007 288b Director resigned
20 Feb 2007 288a New secretary appointed
17 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreements benefits 29/01/07