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)
11 Apr 2014 TM01 Termination of appointment of Colin Bird as a director
10 Apr 2014 MR01 Registration of charge 042006760005
09 Apr 2014 AA Interim accounts made up to 31 March 2014
09 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
04 Apr 2014 NM06 Change of name with request to seek comments from relevant body
04 Apr 2014 CERTNM Company name changed tawa PLC\certificate issued on 04/04/14
  • CONNOT ‐
02 Apr 2014 SH05 Statement of capital on 2 April 2014
  • GBP 2,263,689.64
    Cancellation of treasury shares. Treasury capital:
  • GBP 73,283.22 on 26 March 2014
02 Apr 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 77,097.12
01 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-26
01 Apr 2014 NM06 Change of name with request to seek comments from relevant body
01 Apr 2014 CONNOT Change of name notice
27 Mar 2014 SH19 Statement of capital on 27 March 2014
  • GBP 2,263,689.64
27 Mar 2014 OC138 Reduction of iss capital and minute (oc)
27 Mar 2014 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
17 Mar 2014 AD01 Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014
16 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Court confirmation 10/01/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 81,067.9
  • ANNOTATION A second filed form SH03 was registered on 24/04/2014
26 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jun 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 49,282.2
21 May 2013 AR01 Annual return made up to 17 April 2013 no member list
24 Apr 2013 CH01 Director's details changed for Mr Anthony John Hamilton on 23 April 2013
23 Jan 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 36,569.1
17 Jan 2013 TM01 Termination of appointment of Gilles Francois Pagniez as a director
16 Jan 2013 AP01 Appointment of Loic Philippe Marie-Joseph Brivezac as a director