Advanced company searchLink opens in new window

AH MEDICAL PROPERTIES LIMITED

Company number 04188281

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
20 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
19 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
30 Sep 2018 AA Accounts for a small company made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
03 May 2018 AD04 Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL
03 May 2018 AD02 Register inspection address has been changed from Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to The Brew House Greenalls Avenue Warrington WA4 6HL
06 Apr 2018 PSC07 Cessation of Assura Group Limited as a person with significant control on 6 April 2016
06 Apr 2018 PSC02 Notification of Assura Plc as a person with significant control on 6 April 2016
10 Jan 2018 TM01 Termination of appointment of Andrew Simon Darke as a director on 8 January 2018
09 Jan 2018 AP01 Appointment of Mrs Orla Ball as a director on 8 January 2018
05 Oct 2017 AA Accounts for a small company made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 March 2016
20 Apr 2016 CH01 Director's details changed for Mr Andrew Simon Darke on 20 April 2016
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
15 Dec 2015 CH01 Director's details changed for Mr Andrew Simon Darke on 15 December 2015
03 Sep 2015 AA Full accounts made up to 31 March 2015
01 Sep 2015 CH01 Director's details changed for Mr Andrew Simon Darke on 27 August 2015
16 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
08 Jan 2015 CH02 Director's details changed for Assura Limited on 16 December 2014