AHCI LIMITED
Status | ACTIVE |
Company No. | 09135644 |
Category | Private Limited Company |
Incorporated | 17 Jul 2014 |
Age | 9 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AHCI LIMITED is an active private limited company with number 09135644. It was incorporated 9 years, 10 months, 15 days ago, on 17 July 2014. The company address is 110 Mere Grange 110 Mere Grange, St. Helens, WA9 5GG, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 02 Oct 2023
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-21
Psc name: Makin Hay Limited
Documents
Change to a person with significant control
Date: 29 Sep 2023
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-21
Psc name: Mrs Attiyah Zahrah Mirza
Documents
Notification of a person with significant control
Date: 29 Sep 2023
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Makin Hay Limited
Notification date: 2022-06-21
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Second filing of confirmation statement with made up date
Date: 29 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-04-12
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
New address: 110 Mere Grange Leaside St. Helens WA9 5GG
Old address: 4B 4B Dewhurst Road Warrington Cheshire WA3 7GB England
Change date: 2023-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2022
Action Date: 24 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091356440005
Charge creation date: 2022-11-24
Documents
Termination director company with name termination date
Date: 24 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-22
Officer name: John Matthew Reynolds
Documents
Mortgage satisfy charge full
Date: 13 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091356440002
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Capital allotment shares
Date: 07 Feb 2022
Action Date: 24 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-24
Capital : 102 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-23
Charge number: 091356440004
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-23
Charge number: 091356440003
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-19
Officer name: Jon Eric Halliday
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Simon Charles Cooper
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-07
Charge number: 091356440002
Documents
Mortgage satisfy charge full
Date: 11 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091356440001
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
New address: 4B 4B Dewhurst Road Warrington Cheshire WA3 7GB
Old address: 116 Duke Street Liverpool Merseyside L1 5JW England
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
Old address: Parkgates Bury New Road Prestwich Manchester M25 0JW England
New address: 116 Duke Street Liverpool Merseyside L1 5JW
Change date: 2019-09-10
Documents
Notification of a person with significant control
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Gannon
Notification date: 2019-08-20
Documents
Cessation of a person with significant control
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-20
Psc name: Jon Eric Halliday
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091356440001
Charge creation date: 2019-04-30
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Charles Cooper
Appointment date: 2019-01-24
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-24
Officer name: Mr John Matthew Reynolds
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-24
Officer name: Mr Keith Phillip Gannon
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-03
Psc name: Jon Eric Halliday
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Eric Halliday
Appointment date: 2017-10-03
Documents
Cessation of a person with significant control
Date: 03 Oct 2017
Action Date: 12 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-12
Psc name: John James Brennan
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John James Brennan
Termination date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
New address: Parkgates Bury New Road Prestwich Manchester M25 0JW
Change date: 2016-04-14
Old address: Advantage 4B Dewhurst Road Birchwood Warrington WA3 7GB England
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike David Salt
Appointment date: 2016-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Marcus Gleave
Termination date: 2016-03-01
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2016
Action Date: 23 Jan 2016
Category: Address
Type: AD01
Old address: Parkgates Bury New Road Prestwich Manchester M25 0JW
New address: Advantage 4B Dewhurst Road Birchwood Warrington WA3 7GB
Change date: 2016-01-23
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-28
Officer name: Mr Adrian Marcus Gleave
Documents
Appoint person director company with name date
Date: 17 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Mr John James Brennan
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Alan Paul Taylor
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Paul Taylor
Appointment date: 2015-01-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-27
Officer name: Miss Attiyih Mirza
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: 71-73 Bridge Street Manchester M3 2RH United Kingdom
New address: Parkgates Bury New Road Prestwich Manchester M25 0JW
Change date: 2014-08-28
Documents
Some Companies
329 LEY STREET,ILFORD,IG1 4AA
Number: | 09058826 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RAINSBROOK AVENUE,RUGBY,CV22 5HB
Number: | 09500651 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CONTACT LETTINGS LIMITED
826 ROMFORD ROAD,LONDON,E12 5JG
Number: | 09073728 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLIL CORPORATE HOLDINGS LIMITED
2ND FLOOR,LONDON,SE1 0LL
Number: | 10046509 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 11241871 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 OBERSTEIN ROAD,LONDON,SW11 2AE
Number: | 08405335 |
Status: | ACTIVE |
Category: | Private Limited Company |