AHP CONTRACTS LTD

Citibase Citibase, Coventry, CV6 5SF, United Kingdom
StatusACTIVE
Company No.07711230
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

AHP CONTRACTS LTD is an active private limited company with number 07711230. It was incorporated 12 years, 10 months, 14 days ago, on 20 July 2011. The company address is Citibase Citibase, Coventry, CV6 5SF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2023

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-05

Psc name: Garry Forster

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2023

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Forster

Cessation date: 2018-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2023

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-05

Psc name: Ahp Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-30

Charge number: 077112300008

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077112300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077112300003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077112300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077112300005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077112300004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Legacy

Date: 07 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/07/2018

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077112300006

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077112300007

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Return

Type: CS01

Description: 06/07/17 Statement of Capital gbp 2.000000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

New address: Citibase 101 Lockhurst Lane Coventry CV6 5SF

Old address: 2 Wall Hill Farmhouse Wall Hill Road Corley Coventry CV7 8AF

Change date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Old address: 215 Brownshill Green Road Coventry Warwickshire CV6 2AS

New address: 2 Wall Hill Farmhouse Wall Hill Road Corley Coventry CV7 8AF

Change date: 2015-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077112300006

Charge creation date: 2015-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077112300007

Charge creation date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2014

Action Date: 09 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077112300005

Charge creation date: 2014-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2014

Action Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077112300002

Charge creation date: 2014-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2014

Action Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-04-04

Charge number: 077112300003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2014

Action Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077112300004

Charge creation date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2013

Action Date: 12 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-11-12

Charge number: 077112300001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 20 Jul 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2012

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-07-20

Officer name: Mrs Claire Forster

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-22

Old address: 218 Brownshill Green Road Coventry CV6 2AS United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1HASH MINING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11338164
Status:ACTIVE
Category:Private Limited Company

ACVENTURE LIMITED

9 ORCHARD DRIVE,NEW ROMNEY,TN28 8SE

Number:11246490
Status:ACTIVE
Category:Private Limited Company

BA SPEED LIMITED

14 STOCKS LANE,BARNSLEY,S75 2BL

Number:11434263
Status:ACTIVE
Category:Private Limited Company

GANTECK LIMITED

11 WELDON ROAD,SWANSCOMBE,DA10 1BL

Number:07295738
Status:ACTIVE
Category:Private Limited Company

PROPERSIM LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11270081
Status:ACTIVE
Category:Private Limited Company

S. H. REILY LIMITED

5 CHALONER STREET,CLEVELAND,TS14 6QD

Number:01837857
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