- Company Overview for ALH HOLDINGS LIMITED (02024313)
- Filing history for ALH HOLDINGS LIMITED (02024313)
- People for ALH HOLDINGS LIMITED (02024313)
- Charges for ALH HOLDINGS LIMITED (02024313)
- More for ALH HOLDINGS LIMITED (02024313)
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) |
---|---|---|---|
13 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
21 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
14 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 May 2022 | AD01 | Registered office address changed from Greenacres Beech Road Box Hill Corsham SN13 8HF England to Apartment 10 10 Unity Street Bristol BS1 5HH on 3 May 2022 | |
03 May 2022 | TM01 | Termination of appointment of Andrew John Lucas as a director on 25 February 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from 4 Kingsdown Grove Kingsdown Corsham SN13 8BN England to Greenacres Beech Road Box Hill Corsham SN13 8HF on 14 June 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Andrew John Lucas on 2 April 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Andrew John Lucas on 2 April 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Andrew Johannes Cousins on 3 April 2021 | |
21 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
25 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from 1 Kingdom Avenue Nothacre Industrial Park Westbury Wiltshire BA13 4WE to 4 Kingsdown Grove Kingsdown Corsham SN13 8BN on 30 April 2019 | |
24 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
06 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|