- Company Overview for A.H.P. BUILDERS LIMITED (01197185)
- Filing history for A.H.P. BUILDERS LIMITED (01197185)
- People for A.H.P. BUILDERS LIMITED (01197185)
- Charges for A.H.P. BUILDERS LIMITED (01197185)
- More for A.H.P. BUILDERS LIMITED (01197185)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
06 Nov 2024 | PSC05 | Change of details for Mn888 Limited as a person with significant control on 5 November 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mr James William Gay on 5 November 2024 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
26 Mar 2024 | MR04 | Satisfaction of charge 011971850021 in full | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mr James William Gay on 27 January 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from The Pump House Lynford Hall Lynford Road Thetford Norfolk IP26 5HW England to Lynford Park Office Lynford Road Mundford Norfolk IP26 5HW on 27 January 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Aug 2022 | MR04 | Satisfaction of charge 011971850020 in full | |
24 Aug 2022 | MR04 | Satisfaction of charge 011971850022 in full | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
04 Jan 2021 | PSC05 | Change of details for Regent New Homes Ltd as a person with significant control on 13 May 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr James William Gay as a director on 16 January 2018 | |
03 Feb 2020 | TM01 | Termination of appointment of Matthew Jesse Morgan as a director on 16 January 2020 | |
30 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
02 Nov 2018 | CH01 | Director's details changed for Matthew Jesse Morgan on 2 November 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |