- Company Overview for AHL HOLDINGS 1 LIMITED (11630120)
- Filing history for AHL HOLDINGS 1 LIMITED (11630120)
- People for AHL HOLDINGS 1 LIMITED (11630120)
- Charges for AHL HOLDINGS 1 LIMITED (11630120)
- More for AHL HOLDINGS 1 LIMITED (11630120)
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) |
---|---|---|---|
03 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 September 2019
|
|
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 2 September 2019
|
|
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
|
|
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
|
|
18 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-18
|