- Company Overview for AHREND HOLDINGS LIMITED (02631917)
- Filing history for AHREND HOLDINGS LIMITED (02631917)
- People for AHREND HOLDINGS LIMITED (02631917)
- More for AHREND HOLDINGS LIMITED (02631917)
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) |
---|---|---|---|
19 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
15 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
10 Dec 2018 | TM01 | Termination of appointment of Pieter Christiaan Jan Veer as a director on 1 January 2018 | |
04 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
04 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
04 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
04 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
30 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
19 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
01 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
01 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
01 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
03 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
06 Apr 2017 | AD01 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 17 Charterhouse Buildings London EC1M 7AP on 6 April 2017 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AP01 | Appointment of Mr Edwin Borsje as a director on 8 April 2016 | |
28 Oct 2015 | AP01 | Appointment of Mr Pieter Christiaan Jan Veer as a director on 4 September 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Wilhelmus Henddrikus Leonardus Mattheus Gerardus Sterken as a director on 4 September 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
28 May 2015 | TM01 | Termination of appointment of Fergus Donovan Alastair Bowen as a director on 16 April 2015 |