- Company Overview for AHE123 LIMITED (01893644)
- Filing history for AHE123 LIMITED (01893644)
- People for AHE123 LIMITED (01893644)
- Charges for AHE123 LIMITED (01893644)
- Registers for AHE123 LIMITED (01893644)
- More for AHE123 LIMITED (01893644)
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) |
---|---|---|---|
05 Aug 2014 | AD01 | Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ on 5 August 2014 | |
24 Jul 2014 | MR01 | Registration of charge 018936440012, created on 17 July 2014 | |
23 Jul 2014 | MR04 | Satisfaction of charge 11 in full | |
16 Jun 2014 | MR04 | Satisfaction of charge 10 in full | |
02 Jun 2014 | TM01 | Termination of appointment of John Harris as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
29 May 2013 | AA | Full accounts made up to 31 August 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
01 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
18 May 2012 | TM01 | Termination of appointment of Paul Mccarthy as a director | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
08 Sep 2011 | TM01 | Termination of appointment of Glenn Mcclelland as a director | |
01 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Mar 2011 | AA | Full accounts made up to 31 August 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
13 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Jan 2011 | AP03 | Appointment of Mr Mark John Wilson as a secretary | |
07 Sep 2010 | TM01 | Termination of appointment of Norman Lewis as a director | |
25 May 2010 | AA | Full accounts made up to 31 August 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Chris William Emerson on 28 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Paul Mccarthy on 28 January 2010 |