Advanced company searchLink opens in new window

AHL HOLDINGS (WAKEFIELD) LIMITED

Company number 04416057

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 May 2004 288c Director's particulars changed
29 Mar 2004 88(2)R Ad 22/12/03--------- £ si 24999@1=24999 £ ic 1/25000
23 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2004 123 Nc inc already adjusted 22/12/03
23 Mar 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2004 288b Secretary resigned
30 Jan 2004 288b Director resigned
30 Jan 2004 288b Director resigned
23 Jan 2004 288a New director appointed
23 Jan 2004 288a New director appointed
23 Jan 2004 288a New secretary appointed
08 Jan 2004 395 Particulars of mortgage/charge
10 Dec 2003 287 Registered office changed on 10/12/03 from: 13-14 margaret street london W1W 8RN
10 Oct 2003 288a New director appointed
24 Sep 2003 288b Director resigned
23 Sep 2003 288b Director resigned
23 Sep 2003 288b Director resigned
26 Jul 2003 AA Total exemption full accounts made up to 31 December 2002
19 Jun 2003 363a Return made up to 15/04/03; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
18 Jun 2003 288b Secretary resigned
19 May 2003 288a New director appointed
14 Apr 2003 CERTNM Company name changed amey ventures LIMITED\certificate issued on 14/04/03