Advanced company searchLink opens in new window

A.H.G. CORPORATE GROUP LTD

Company number 11494577

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-15
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