- Company Overview for AEDIFICA UK (AMPTHILL) LIMITED (11159774)
- Filing history for AEDIFICA UK (AMPTHILL) LIMITED (11159774)
- People for AEDIFICA UK (AMPTHILL) LIMITED (11159774)
- Registers for AEDIFICA UK (AMPTHILL) LIMITED (11159774)
- More for AEDIFICA UK (AMPTHILL) LIMITED (11159774)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
27 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
27 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
27 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
27 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
25 Apr 2024 | CH04 | Secretary's details changed for Crestbridge Uk Limited on 12 April 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
04 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2021 | |
21 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
21 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
21 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
20 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
20 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | CH01 | Director's details changed for Mr Bruce Layland Walker on 2 August 2022 | |
05 Aug 2022 | AD03 | Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG | |
04 Aug 2022 | AD02 | Register inspection address has been changed to 8 Sackville Street London W1S 3DG | |
01 Jul 2022 | AD01 | Registered office address changed from 77-79 New Cavendish Street London W1W 6XB England to 13 Hanover Square London W1S 1HN on 1 July 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Bruce Layland Walker as a director on 1 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 77-79 New Cavendish Street London W1W 6XB on 26 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Richard John Kennedy as a director on 1 January 2022 |