Advanced company searchLink opens in new window

ACHP PLC

Company number 04200676

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)
27 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 29 September 2024
24 Jun 2024 AD01 Registered office address changed from C/O Insolvency @ Swift House Ground Floor 18 Hoffmanns Way Chelmsford United Kingdom CM1 1GU United Kingdom to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
02 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
04 Oct 2022 LIQ01 Declaration of solvency
30 Sep 2022 AD01 Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to C/O Insolvency @ Swift House Ground Floor 18 Hoffmanns Way Chelmsford United Kingdom CM1 1GU on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Alban Greget as a director on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Heloise Temple-Boyer as a director on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Philippe Truffert as a director on 30 September 2022
16 Sep 2022 MA Memorandum and Articles of Association
16 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2022 SH08 Change of share class name or designation
16 Sep 2022 AA Interim accounts made up to 31 August 2022
15 Sep 2022 SH10 Particulars of variation of rights attached to shares
01 Jul 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
27 May 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
13 Jan 2021 SH05 Statement of capital on 16 December 2020
  • GBP 2,359,400.20
    Cancellation of treasury shares. Treasury capital:
  • GBP 102,682.6 on 16 December 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Political donations 24/06/2020
30 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
28 Apr 2020 AA Full accounts made up to 31 December 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 26/06/2019
04 Jul 2019 AP01 Appointment of Mr Alban Greget as a director on 2 July 2019