- Company Overview for A.H.G. CORPORATE GROUP LTD (11494577)
- Filing history for A.H.G. CORPORATE GROUP LTD (11494577)
- People for A.H.G. CORPORATE GROUP LTD (11494577)
- More for A.H.G. CORPORATE GROUP LTD (11494577)
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) |
---|---|---|---|
26 Mar 2024 | AA | Accounts for a dormant company made up to 23 June 2023 | |
24 Jan 2024 | PSC04 | Change of details for Mrs Gemma Louise Brant as a person with significant control on 24 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
15 Dec 2022 | PSC07 | Cessation of Jane Alves Mesa as a person with significant control on 15 December 2022 | |
15 Dec 2022 | PSC01 | Notification of Gemma Louise Brant as a person with significant control on 15 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
15 Dec 2022 | CERTNM |
Company name changed buildrite construction LTD\certificate issued on 15/12/22
|
|
15 Dec 2022 | AP01 | Appointment of Mr David John Redgwell as a director on 10 December 2022 | |
15 Dec 2022 | AP01 | Appointment of Ms Chloe Amy Casserly as a director on 10 December 2022 | |
15 Dec 2022 | AP01 | Appointment of Mr Barry Andreas Roberts as a director on 10 December 2022 | |
15 Dec 2022 | AP01 | Appointment of Mrs Gemma Louise Brant as a director on 10 December 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Jane Alves Mesa as a director on 10 December 2022 | |
15 Dec 2022 | AP01 | Appointment of Mr Jimmy Dean Letts as a director on 10 December 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
18 May 2022 | TM01 | Termination of appointment of Nicholas Lenton as a director on 18 May 2022 | |
18 May 2022 | PSC07 | Cessation of Nicholas Lenton as a person with significant control on 18 May 2022 | |
18 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 May 2022 | PSC01 | Notification of Jane Alves Mesa as a person with significant control on 18 May 2022 | |
18 May 2022 | AP01 | Appointment of Ms Jane Alves Mesa as a director on 18 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from 28 Eastwood Road Boston PE21 0PH England to 32/34 Victoria Gardens Neath West Glamorgan SA11 3BH on 18 May 2022 | |
08 Sep 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
03 Dec 2020 | CH01 | Director's details changed for Mr Nicholas Lenton on 1 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston PE21 7TQ United Kingdom to 28 Eastwood Road Boston PE21 0PH on 3 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of Hill & Clark Ltd as a person with significant control on 1 August 2020 |