Advanced company searchLink opens in new window

AUTOGRAPH CARE GROUP FINANCE LTD

Company number 11666266

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)
19 Apr 2024 MR01 Registration of charge 116662660004, created on 17 April 2024
10 Apr 2024 MR01 Registration of charge 116662660003, created on 9 April 2024
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Nov 2023 TM01 Termination of appointment of Christopher Ball as a director on 26 November 2023
27 Sep 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
08 Dec 2022 PSC05 Change of details for Autograph Care Group Holdings Ltd as a person with significant control on 10 October 2022
08 Dec 2022 PSC05 Change of details for 4Awh Holdings Limited as a person with significant control on 27 October 2021
11 Oct 2022 PSC05 Change of details for a person with significant control
10 Oct 2022 AD01 Registered office address changed from C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 10 October 2022
27 Sep 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 MR01 Registration of charge 116662660002, created on 28 June 2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with updates
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2021 CERTNM Company name changed 4AWH finance LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
29 Sep 2021 AA Full accounts made up to 31 December 2020
15 Apr 2021 AP01 Appointment of Mr Christopher Ball as a director on 11 January 2021
31 Mar 2021 AD01 Registered office address changed from Cabot Square Capital Llp 1 Connaught Place London W2 2ET United Kingdom to C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU on 31 March 2021
31 Mar 2021 PSC05 Change of details for 4Awh Holdings Limited as a person with significant control on 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Mar 2021 TM01 Termination of appointment of Anthony Chester John Acton as a director on 1 February 2021
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
14 Oct 2020 AA Full accounts made up to 31 December 2019
07 Sep 2020 CH01 Director's details changed for Mr Adam Welsh on 28 August 2020
07 Sep 2020 PSC05 Change of details for 4Awh Holdings Limited as a person with significant control on 7 November 2018