Advanced company searchLink opens in new window

AHCM LTD

Company number 11052525

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
17 Mar 2023 AD01 Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 17 March 2023
19 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
10 Nov 2022 AD01 Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6NW United Kingdom to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 10 November 2022
10 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
03 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
30 May 2022 CERTNM Company name changed ah design and build LIMITED\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
21 Dec 2021 CERTNM Company name changed d r developments construction LIMITED\certificate issued on 21/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
14 Dec 2021 CH01 Director's details changed for Mr Daniel Reed on 1 December 2021
14 Dec 2021 PSC04 Change of details for Mr Daniel Reed as a person with significant control on 1 December 2021
14 Dec 2021 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6NW on 14 December 2021
29 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
16 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 CH01 Director's details changed for Mr Daniel Reed on 20 July 2018
21 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-22
21 Dec 2017 CONNOT Change of name notice
07 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-07
  • GBP 1