Advanced company searchLink opens in new window

AHL HOLDINGS 1 LIMITED

Company number 11630120

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)
08 Aug 2024 AA01 Previous accounting period shortened from 30 March 2024 to 31 December 2023
23 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
06 Mar 2024 CS01 Confirmation statement made on 31 December 2023 with updates
20 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
14 Dec 2023 AD01 Registered office address changed from Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Unit 4 106 High Street Harborne Birmingham B17 9NJ on 14 December 2023
24 Nov 2023 CERTNM Company name changed antser holdings LIMITED\certificate issued on 24/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-16
19 Nov 2023 TM01 Termination of appointment of Richard Andrew Dooner as a director on 16 November 2023
15 Nov 2023 PSC02 Notification of The Martin James Group Limited as a person with significant control on 15 November 2023
15 Nov 2023 PSC07 Cessation of Antser Group Limited as a person with significant control on 15 November 2023
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 0.002
14 Nov 2023 SH19 Statement of capital on 14 November 2023
  • GBP 0.002
14 Nov 2023 SH20 Statement by Directors
14 Nov 2023 CAP-SS Solvency Statement dated 14/11/23
14 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 14/11/2023
13 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 116301200002
29 Sep 2023 SH19 Statement of capital on 29 September 2023
  • GBP 0.001
29 Sep 2023 SH20 Statement by Directors
29 Sep 2023 CAP-SS Solvency Statement dated 29/09/23
29 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 29/09/2023
18 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
25 Jul 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 116301200002
11 Apr 2023 SH02 Sub-division of shares on 30 March 2023
11 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 30/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 SH10 Particulars of variation of rights attached to shares
11 Apr 2023 SH08 Change of share class name or designation