- Company Overview for AH (REC) LTD (07286464)
- Filing history for AH (REC) LTD (07286464)
- People for AH (REC) LTD (07286464)
- More for AH (REC) LTD (07286464)
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
|
|
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 |