AHW (PROPERTY) CO LIMITED

Fleet Estate Office Manor Farm Fleet Estate Office Manor Farm, Spalding, PE12 8LR, Lincolnshire
StatusACTIVE
Company No.08364571
CategoryPrivate Limited Company
Incorporated17 Jan 2013
Age11 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

AHW (PROPERTY) CO LIMITED is an active private limited company with number 08364571. It was incorporated 11 years, 4 months, 22 days ago, on 17 January 2013. The company address is Fleet Estate Office Manor Farm Fleet Estate Office Manor Farm, Spalding, PE12 8LR, Lincolnshire.



Company Fillings

Change account reference date company current extended

Date: 30 May 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2024-05-31

New date: 2024-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 11 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 02 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 02 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 17 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 17 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 17 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-29

Charge number: 083645710001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 08 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 16 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Legacy

Date: 16 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20

Documents

View document PDF

Legacy

Date: 16 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Taylor

Termination date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr Duncan Richard Worth

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-05

Officer name: Mr Martin John Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Second filing of director termination with name

Date: 06 Oct 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Antony Blatherwick

Documents

View document PDF

Second filing of secretary termination with name

Date: 06 Oct 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Antony Blatherwick

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Oct 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Martin John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Taylor

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mr Mark Richard Henson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Antony James Blatherwick

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony James Blatherwick

Termination date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Stephen Tom Worth

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Stephen Tom Worth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Tom Worth

Change date: 2014-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Incorporation company

Date: 17 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOLLOW THE SUN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08957187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROSVENOR STOW PROJECTS 2 LIMITED

70 GROSVENOR STREET,,W1K 3JP

Number:05883691
Status:ACTIVE
Category:Private Limited Company

HEATHERFIELD MANAGEMENT COMPANY LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:05631086
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NIGEL SHEFFIELD INVESTMENTS LIMITED,

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU

Number:00766831
Status:LIQUIDATION
Category:Private Limited Company

REBECCA HOMES LTD

THE MOUNT, WOOD LANE,BURTON-ON-TRENT,DE13 8PH

Number:04573091
Status:ACTIVE
Category:Private Limited Company

ROYCEFORD LIMITED

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:07931738
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