- Company Overview for AHR LONDON LIMITED (07464357)
- Filing history for AHR LONDON LIMITED (07464357)
- People for AHR LONDON LIMITED (07464357)
- Charges for AHR LONDON LIMITED (07464357)
- More for AHR LONDON LIMITED (07464357)
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) |
---|---|---|---|
24 Sep 2020 | AD01 | Registered office address changed from Norwich Union House High Street Huddersfield HD1 2LR England to 5-8 Hardwick Street London EC1R 4RG on 24 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 5-8 Hardwick Street London EC1R 4RB to Norwich Union House High Street Huddersfield HD1 2LR on 23 September 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr David De Sousa as a director on 1 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Wai Lun Ho as a director on 1 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Michael Barry Walters as a director on 31 December 2019 | |
09 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
23 Sep 2019 | CH01 | Director's details changed for Mr Anthony Michael Langan on 23 September 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Sep 2018 | AP01 | Appointment of Mr Anthony Michael Langan as a director on 31 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Brian Joseph Johnson as a director on 31 August 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 May 2017 | MR01 | Registration of charge 074643570001, created on 27 April 2017 | |
06 Feb 2017 | AP03 | Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017 | |
22 Dec 2016 | TM02 | Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
11 Nov 2015 | AD03 | Register(s) moved to registered inspection location Nu House High Street Huddersfield HD1 2LF | |
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 Sep 2014 | AA | Full accounts made up to 1 January 2014 | |
07 Jul 2014 | CERTNM |
Company name changed aedas london LIMITED\certificate issued on 07/07/14
|