AHCI LIMITED

110 Mere Grange 110 Mere Grange, St. Helens, WA9 5GG, England
StatusACTIVE
Company No.09135644
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091356440002

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Feb 2022

Action Date: 24 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-24

Capital : 102 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091356440001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAQI LIMITED

329 LEY STREET,ILFORD,IG1 4AA

Number:09058826
Status:ACTIVE
Category:Private Limited Company

BOB LOYDALL MORTGAGES LIMITED

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

NBC FAMILY HOLDINGS LIMITED

YODEN HOUSE,PETERLEE,SR8 1AL

Number:11241871
Status:ACTIVE
Category:Private Limited Company

NC DESIGN AND RETAIL LTD

29 OBERSTEIN ROAD,LONDON,SW11 2AE

Number:08405335
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