- Company Overview for AHHA PUBLICATIONS LIMITED (07427985)
- Filing history for AHHA PUBLICATIONS LIMITED (07427985)
- People for AHHA PUBLICATIONS LIMITED (07427985)
- More for AHHA PUBLICATIONS LIMITED (07427985)
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) |
---|---|---|---|
01 Dec 2016 | AP01 | Appointment of Mr James David Amery as a director on 28 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Vivek Naik as a director on 28 November 2016 | |
01 Dec 2016 | TM02 | Termination of appointment of Vivek Naik as a secretary on 28 November 2016 | |
26 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
04 Nov 2016 | AP03 | Appointment of Mr. Vivek Naik as a secretary on 26 October 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr. Vivek Naik as a director on 26 October 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of James Stewart Mceuen as a director on 1 August 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of James David Amery as a director on 1 August 2016 | |
10 Aug 2016 | TM02 | Termination of appointment of James David Amery as a secretary on 1 August 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
10 Nov 2015 | CH01 | Director's details changed for Mr James David Amery on 2 November 2015 | |
06 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Mar 2015 | CH01 | Director's details changed for Mr James David Amery on 9 March 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AR01 | Annual return made up to 3 November 2014 with full list of shareholders | |
05 Nov 2014 | AP03 | Appointment of Mr James David Amery as a secretary on 4 November 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Nov 2013 | AR01 | Annual return made up to 3 November 2013 with full list of shareholders | |
25 Nov 2013 | CH01 | Director's details changed for Mrs Helen Claire Louise Sadler on 25 November 2013 | |
22 Oct 2013 | SH02 | Sub-division of shares on 16 September 2013 | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AP01 | Appointment of Mr James Stewart Mceuen as a director on 16 September 2013 | |
20 Sep 2013 | AP01 | Appointment of Mr James David Amery as a director on 16 September 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from 257 Kings Drive Eastbourne East Sussex BN21 2UR United Kingdom on 20 September 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Audrey Lynn Fletcher-Price as a director on 16 September 2013 |