- Company Overview for A H MANAGEMENT COMPANY LIMITED (04646214)
- Filing history for A H MANAGEMENT COMPANY LIMITED (04646214)
- People for A H MANAGEMENT COMPANY LIMITED (04646214)
- More for A H MANAGEMENT COMPANY LIMITED (04646214)
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 |