AHF INTERNET LIMITED

Gkl House Club Way Gkl House Club Way, Peterborough, PE7 8JA, England
StatusACTIVE
Company No.01513710
CategoryPrivate Limited Company
Incorporated22 Aug 1980
Age43 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

AHF INTERNET LIMITED is an active private limited company with number 01513710. It was incorporated 43 years, 8 months, 30 days ago, on 22 August 1980. The company address is Gkl House Club Way Gkl House Club Way, Peterborough, PE7 8JA, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

New address: Gkl House Club Way Cygnet Park Peterborough PE7 8JA

Old address: Burch House Saville Road Peterborough Cambs PE3 7PR

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Tracey Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Keith Carl

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Ms Tean Elizabeth Dallaway

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Antonio Lisanti

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Ms Laura Jill Chiddey

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: John Edwin Chillcott

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Julia Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Roy Stafford

Termination date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tean Elizabeth Dallaway

Appointment date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stewart Perloff

Appointment date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: David Anthony Grady

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeffrey Peters

Appointment date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Reynolds

Appointment date: 2017-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Norris

Termination date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015137100004

Charge creation date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 31 May 2016

Category: Address

Type: AD02

New address: 35 Thorpe Road Peterborough PE3 6AG

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 31 May 2016

Category: Address

Type: AD03

New address: 35 Thorpe Road Peterborough PE3 6AG

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Apr 2016

Category: Address

Type: AD04

New address: Burch House Saville Road Peterborough Cambs PE3 7PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-28

Officer name: Mr David Anthony Grady

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Jones

Termination date: 2014-05-06

Documents

View document PDF

Miscellaneous

Date: 16 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 15 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Brown

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Mr Richard Anthony Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 02 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Stuart Hesketh

Change date: 2012-09-02

Documents

View document PDF

Move registers to sail company

Date: 25 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sneddon

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edwin Chillcott

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Jones

Change date: 2012-05-23

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Roy Stafford

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2012

Action Date: 10 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-10

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Norris

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Jones

Change date: 2011-11-18

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Sneddon

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Hesketh

Documents

View document PDF

Legacy

Date: 09 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Chillcott

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Strode-Willis

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Martin Brown

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arcs internet LTD\certificate issued on 06/09/11

Documents

View document PDF

Change of name notice

Date: 06 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: , Westgate House, Park Road, Peterborough, PE1 2TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2011

Action Date: 10 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2010

Action Date: 10 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2009

Action Date: 10 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-10

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david strode-willis

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ronald douglas

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ronald douglas / 28/08/2008

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anglia (home furnishings) LIMITED\certificate issued on 12/08/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2008

Action Date: 10 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-10

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2007

Action Date: 10 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-10

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2005

Action Date: 10 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2005

Action Date: 10 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-10

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF


Some Companies

BELMONT PIPEWORK SERVICES LIMITED

699 CHESTER ROAD, KINGSHURST,WEST MIDLANDS,B36 0LN

Number:05750541
Status:ACTIVE
Category:Private Limited Company

CHAPEL PARKET UK LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:07187580
Status:ACTIVE
Category:Private Limited Company

MACLEAN SERVICES (SKYE) LTD

1 SLUGGANS DRIVE,PORTREE,IV51 9EQ

Number:SC627335
Status:ACTIVE
Category:Private Limited Company

NEW BUILD DIRECT LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:11051453
Status:ACTIVE
Category:Private Limited Company

SAIYAN LTD

27 NETTLEDEN AVENUE,WEMBLEY,HA9 6DR

Number:08835501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUCCEED LOCALLY LTD.

151 KIRKINTILLOCH ROAD,GLASGOW,G64 2LS

Number:SC611353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source