- Company Overview for AHCM LTD (11052525)
- Filing history for AHCM LTD (11052525)
- People for AHCM LTD (11052525)
- More for AHCM LTD (11052525)
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
|
|
21 Dec 2021 | CERTNM |
Company name changed d r developments construction LIMITED\certificate issued on 21/12/21
|
|
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
|
|
21 Dec 2017 | CONNOT | Change of name notice | |
07 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-07
|