Advanced company searchLink opens in new window

AH (REC) LTD

Company number 07286464

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)
27 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
30 Nov 2023 PSC07 Cessation of Colin Amos as a person with significant control on 17 November 2023
30 Nov 2023 PSC01 Notification of Sharon Louise Amos as a person with significant control on 17 November 2023
30 Nov 2023 TM01 Termination of appointment of Colin Amos as a director on 17 November 2023
30 Nov 2023 AP01 Appointment of Mrs Sharon Louise Amos as a director on 17 November 2023
29 Nov 2023 CERTNM Company name changed amos homes (recruitment) LTD\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
29 Nov 2023 AD01 Registered office address changed from St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH England to Ground Floor Otter Court Offices Hardwick Square South Buxton SK17 6QA on 29 November 2023
20 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
28 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
17 May 2021 AD01 Registered office address changed from St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England to St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH on 17 May 2021
25 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
20 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Aug 2018 AA01 Previous accounting period extended from 29 March 2018 to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 29 March 2017
10 Jul 2017 AD01 Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP on 10 July 2017
04 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
04 Jul 2017 PSC01 Notification of Colin Amos as a person with significant control on 6 April 2016