Advanced company searchLink opens in new window

AHM IB LIMITED

Company number 03494305

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)
08 Jan 2018 PSC02 Notification of Erskine Murray Limited as a person with significant control on 21 December 2017
08 Jan 2018 PSC07 Cessation of Richard James Holdaway as a person with significant control on 21 December 2017
08 Jan 2018 PSC07 Cessation of Linda Holdaway as a person with significant control on 21 December 2017
08 Jan 2018 PSC07 Cessation of Neil Holdaway as a person with significant control on 21 December 2017
08 Jan 2018 AP01 Appointment of Mr Jonathan Mark Adey as a director on 21 December 2017
08 Jan 2018 TM02 Termination of appointment of Linda Holdaway as a secretary on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Richard James Holdaway as a director on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Neil Holdaway as a director on 21 December 2017
08 Jan 2018 MR01 Registration of charge 034943050001, created on 21 December 2017
21 Jul 2017 AA Accounts for a small company made up to 31 January 2017
17 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
15 Apr 2016 AA Accounts for a small company made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
27 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
23 Sep 2015 AP03 Appointment of Linda Holdaway as a secretary on 27 August 2015
17 Apr 2015 AA Accounts for a small company made up to 31 January 2015
08 Apr 2015 TM01 Termination of appointment of Mario Joseph Asciak as a director on 1 April 2015
13 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
13 Feb 2015 CH01 Director's details changed for Richard James Holdaway on 1 January 2015
03 Dec 2014 AP01 Appointment of Richard James Holdaway as a director on 1 December 2014
02 Apr 2014 AA Accounts for a small company made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
10 Feb 2014 CH01 Director's details changed for Neil Holdaway on 1 December 2013
10 Feb 2014 CH01 Director's details changed for Mario Joseph Asciak on 1 December 2013
26 Sep 2013 AA Accounts for a small company made up to 31 January 2013