AHSH PROPERTIES LTD

1c Windus Road, London, N16 6UP, England
StatusACTIVE
Company No.11627593
CategoryPrivate Limited Company
Incorporated17 Oct 2018
Age5 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

AHSH PROPERTIES LTD is an active private limited company with number 11627593. It was incorporated 5 years, 8 months, 1 day ago, on 17 October 2018. The company address is 1c Windus Road, London, N16 6UP, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Old address: 13 Forburg Road London N16 6HP England

Change date: 2024-01-17

New address: 1C Windus Road London N16 6UP

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Miriam Bransdorfer

Change date: 2023-12-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-05

Psc name: Mr Judah Bransdorfer

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2023

Action Date: 27 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-27

Officer name: Mr Judah Bransdorfer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2022

Action Date: 16 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Judah Bransdorfer

Change date: 2022-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2022

Action Date: 16 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-16

Officer name: Mr Judah Bransdorfer

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2022

Action Date: 16 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Miriam Bransdorfer

Change date: 2022-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2022

Action Date: 16 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-16

Old address: 50 Craven Park Road London N15 6AB United Kingdom

New address: 13 Forburg Road London N16 6HP

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2022

Action Date: 16 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-16

Officer name: Mrs Miriam Bransdorfer

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116275930001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116275930002

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2021

Action Date: 14 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116275930002

Charge creation date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116275930001

Charge creation date: 2019-08-01

Documents

View document PDF

Incorporation company

Date: 17 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLINI CONSULTING UK LTD

GREENWAY HOUSE SUGARSWELL BUSINESS PARK,BANBURY,OX15 6HW

Number:10470234
Status:ACTIVE
Category:Private Limited Company

ENG SMART LTD

66 CLIFTON AVENUE,BILLINGHAM,TS22 5BT

Number:11258599
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD NAILS (RETFORD) LIMITED

6 GROVE STREET,RETFORD,DN22 6JR

Number:08251922
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JULIET & FOXTROT LTD

UNIT 6, ELLIOTS YARD ROGUES HILL,TONBRIDGE,TN11 8BQ

Number:09995995
Status:ACTIVE
Category:Private Limited Company

MAY AND J COMPANY LIMITED

69 HUXLEY ROAD,LONDON,N18 1NP

Number:10249018
Status:ACTIVE
Category:Private Limited Company

RIDERS FOR HEALTH, II, INC.

260 E JEFFERSON ST,ROCKVILLE,

Number:FC035259
Status:ACTIVE
Category:Other company type

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