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)
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital sub divided 25/09/2019
07 Feb 2020 SH02 Sub-division of shares on 2 September 2019
07 Feb 2020 PSC02 Notification of Key Assets Group Limited as a person with significant control on 2 September 2019
07 Feb 2020 PSC04 Change of details for Mr Martin James Stuart Cockburn as a person with significant control on 2 September 2019
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/03/2020.
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/21
17 Jan 2020 TM01 Termination of appointment of Laurence Michael Byrne as a director on 17 January 2020
13 Dec 2019 AP01 Appointment of Mr Richard Andrew Dooner as a director on 13 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
16 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
08 Jan 2019 AP01 Appointment of Mr. Laurence Michael Byrne as a director on 8 January 2019
17 Dec 2018 AA01 Current accounting period shortened from 31 October 2019 to 31 December 2018
10 Dec 2018 AD01 Registered office address changed from Abberley View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD United Kingdom to Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES on 10 December 2018
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
18 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-18
  • GBP 1