Advanced company searchLink opens in new window

ACHILLES HOLDCO LIMITED

Company number 06551844

Filter by category

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 Oct 2015 MR01 Registration of charge 065518440006, created on 23 October 2015
19 Aug 2015 AD01 Registered office address changed from 30 Park Gate Milton Park Abingdon Oxfordshire OX14 4SH to 30 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH on 19 August 2015
31 Jul 2015 AP01 Appointment of Mr David Anthony Lomas as a director on 30 July 2015
31 Jul 2015 TM01 Termination of appointment of Jonathan Nicholas Jones as a director on 30 July 2015
02 Jul 2015 MR01 Registration of charge 065518440005, created on 30 June 2015
16 Jun 2015 AA Full accounts made up to 30 April 2014
27 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 906,464
10 Feb 2015 AP01 Appointment of Mr Donald Austin Robert as a director on 1 February 2015
06 Feb 2015 TM01 Termination of appointment of Kevin Derek Gaskell as a director on 31 January 2015
06 Feb 2015 TM01 Termination of appointment of Robert Mark Redwood as a director on 31 January 2015
08 Jul 2014 MR01 Registration of charge 065518440004, created on 24 June 2014
24 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 906,464
26 Nov 2013 AA Full accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
11 Oct 2012 AA Full accounts made up to 30 April 2012
11 Sep 2012 AP01 Appointment of Mr Robert Mark Redwood as a director
04 May 2012 AP01 Appointment of Mr Matthew Edward Brockman as a director
30 Apr 2012 TM01 Termination of appointment of Colin Maund as a director
30 Apr 2012 TM01 Termination of appointment of Sturla Sand as a director
30 Apr 2012 TM01 Termination of appointment of Kai Romberg as a director
27 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 30 April 2011
25 Nov 2011 TM01 Termination of appointment of Luis Olivie Martinez Penalver as a director
21 Jul 2011 AP01 Appointment of Adrian Chamberlain as a director
08 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders