Advanced company searchLink opens in new window

AHR LONDON LIMITED

Company number 07464357

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)
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
  • GBP 3,560,000
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
  • GBP 3,560,000
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
  • RES15 ‐ Change company name resolution on 2014-07-04