AH MEDICAL PROPERTIES LIMITED

The Brew House The Brew House, Warrington, WA4 6HL, England
StatusDISSOLVED
Company No.04188281
CategoryPrivate Limited Company
Incorporated27 Mar 2001
Age23 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 28 days

SUMMARY

AH MEDICAL PROPERTIES LIMITED is an dissolved private limited company with number 04188281. It was incorporated 23 years, 2 months, 17 days ago, on 27 March 2001 and it was dissolved 3 years, 2 months, 28 days ago, on 16 March 2021. The company address is The Brew House The Brew House, Warrington, WA4 6HL, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 May 2018

Category: Address

Type: AD04

New address: The Brew House Greenalls Avenue Warrington England WA4 6HL

Documents

View document PDF

Change sail address company with old address new address

Date: 03 May 2018

Category: Address

Type: AD02

Old address: Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU

New address: The Brew House Greenalls Avenue Warrington WA4 6HL

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Assura Group Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Assura Plc

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Darke

Termination date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Orla Ball

Appointment date: 2018-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-20

Officer name: Mr Andrew Simon Darke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Simon Darke

Change date: 2015-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Simon Darke

Change date: 2015-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Assura Limited

Change date: 2014-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH19

Date: 2013-03-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/03/13

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Rawlings

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Assura Limited

Documents

View document PDF

Statement of companys objects

Date: 08 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 08 Jul 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 08 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 08 Jul 2011

Category: Change-of-name

Type: RR02

Documents

View document PDF

Auditors resignation company

Date: 07 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Walker

Documents

View document PDF

Move registers to sail company

Date: 10 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 10 May 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brown

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gunn

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Minion

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Walker

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilkinson

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Ronaldson

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-28

Old address: the Priory Stomp Road Burnham Bucks SL1 7LW

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Keith Rawlings

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Simon Darke

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2011

Action Date: 16 Mar 2011

Category: Capital

Type: SH01

Capital : 6,682.65 GBP

Date: 2011-03-16

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Resolution

Date: 23 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 21 Jun 2010

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: 21 Jun 2010

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

Legacy

Date: 21 Jun 2010

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: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Weaver

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Humphrey Gunn

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 13 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Resolution

Date: 14 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 25/08/09\gbp si [email protected]=33\gbp ic 6535/6568\

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 05/08/09\gbp si [email protected]=2\gbp ic 6533/6535\

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 29/07/09\gbp si [email protected]=15\gbp ic 6518/6533\

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 17/07/09\gbp si [email protected]=66\gbp ic 6452/6518\

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 02/07/09\gbp si [email protected]=12\gbp ic 6440/6452\

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john brown / 05/04/2008

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type interim

Date: 17 Dec 2007

Action Date: 12 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-12

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Resolution

Date: 24 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter buckinghamshire SL9 0NP

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CALDER GROUP HOLDINGS LIMITED

JUPITER DRIVE,CHESTER,CH1 4EX

Number:09457820
Status:ACTIVE
Category:Private Limited Company

DIAL A CAKE LIMITED

19 SOUTH WALK,ESSEX,SS14 1BZ

Number:03554996
Status:ACTIVE
Category:Private Limited Company

GOLDSMITH MASONRY LIMITED

35 BURLEIGH CLOSE,ROCHESTER,ME2 3TQ

Number:08136366
Status:ACTIVE
Category:Private Limited Company

GROUP LIVE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10637523
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KWOTE LIMITED

15 HAWKES LANE,ST. IVES,PE27 4TH

Number:11257884
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARKERS FORMAL WEAR LIMITED

157/159 LONDON ROAD SOUTH,LOWESTOFT,NR33 0DP

Number:08101188
Status:ACTIVE
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