Advanced company searchLink opens in new window

A H MANAGEMENT COMPANY LIMITED

Company number 04646214

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)
29 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
18 Dec 2023 AP04 Appointment of Fps Group Services as a secretary on 18 December 2023
18 Dec 2023 TM02 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 18 December 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
28 Jan 2022 TM01 Termination of appointment of Teresa Marianne Hooper as a director on 1 January 2022
28 Jan 2022 TM01 Termination of appointment of Phillip Jason Morley as a director on 1 January 2022
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 May 2021 AA Micro company accounts made up to 31 December 2019
24 Feb 2021 TM01 Termination of appointment of Margaret Marsh as a director on 8 February 2021
28 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with updates
28 Jan 2021 CH01 Director's details changed for Mrs Margaret Marsh on 23 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Anthony Stephen Cook on 23 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Anthony Stephen Cook on 23 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Anthony Stephen Cook on 23 January 2021
03 Dec 2020 CS01 Confirmation statement made on 23 January 2020 with updates
13 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2020 AP04 Appointment of Inspired Secretarial Services Limited as a secretary on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from 50 Aylesbury Road Aston Clinton Buckinghamshire HP22 5AH to Co/ Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 9 November 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 AP01 Appointment of Mrs Mujib Nathalia as a director on 22 March 2019
22 Mar 2019 AP01 Appointment of Mrs Margaret Marsh as a director on 22 March 2019