- Company Overview for AHL HOLDINGS (WAKEFIELD) LIMITED (04416057)
- Filing history for AHL HOLDINGS (WAKEFIELD) LIMITED (04416057)
- People for AHL HOLDINGS (WAKEFIELD) LIMITED (04416057)
- Charges for AHL HOLDINGS (WAKEFIELD) LIMITED (04416057)
- More for AHL HOLDINGS (WAKEFIELD) LIMITED (04416057)
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) |
---|---|---|---|
25 Oct 2018 | TM01 | Termination of appointment of Helen Mary Murphy as a director on 22 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Ms Neeti Mukundrai Anand as a director on 22 October 2018 | |
28 Sep 2018 | AD02 | Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Peter John Leahy as a director on 22 June 2018 | |
20 Jul 2018 | AP01 | Appointment of Katherine Pearman as a director on 22 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of David Richard Bradbury as a director on 17 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Carlos Vela Lazaga as a director on 17 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
13 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Apr 2018 | CH01 | Director's details changed for Mr David Richard Bradbury on 9 January 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
12 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 Whiteoak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Adam George Waddington as a director on 3 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Ms Helen Mary Murphy as a director on 3 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Moira Turnbull-Fox as a director on 3 October 2016 | |
18 Sep 2016 | AP01 | Appointment of Mr Peter John Leahy as a director on 24 August 2016 | |
18 Sep 2016 | TM01 | Termination of appointment of John Gerard Connelly as a director on 24 August 2016 | |
24 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH03 | Secretary's details changed for Teresa Sarag Hedges on 15 April 2016 | |
25 Feb 2016 | AP01 | Appointment of Mrs Moira Turnbull-Fox as a director on 10 February 2016 |