Advanced company searchLink opens in new window

AHB PROPERTIES LTD

Company number 11639317

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)
31 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
18 Oct 2024 CERTNM Company name changed caaps LIMITED\certificate issued on 18/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-17
25 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
19 Feb 2024 CS01 Confirmation statement made on 23 October 2023 with no updates
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 AD01 Registered office address changed from 294 Balby Road Doncaster DN4 0QF England to 82 Northwood Drive Sheffield S6 1RY on 2 October 2023
28 Sep 2023 AD01 Registered office address changed from 82 Northwood Drive Sheffield S6 1RY England to 294 Balby Road Doncaster DN4 0QF on 28 September 2023
25 Aug 2023 AA Micro company accounts made up to 31 October 2022
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 CS01 Confirmation statement made on 23 October 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 31 October 2021
04 Feb 2022 AA Micro company accounts made up to 31 October 2020
04 Feb 2022 CS01 Confirmation statement made on 23 October 2021 with updates
04 Feb 2022 RT01 Administrative restoration application
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 October 2019
27 Jul 2020 AD01 Registered office address changed from 508 Manchester Road Stocksbridge Sheffield S36 2DU England to 82 Northwood Drive Sheffield S6 1RY on 27 July 2020
26 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
09 May 2019 MR01 Registration of charge 116393170002, created on 3 May 2019
26 Apr 2019 MR01 Registration of charge 116393170001, created on 25 April 2019
24 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-24
  • GBP 2