A H MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/06/2523 June 2025 Registered office address changed from Co/ Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Mrs Mujib Nathalia on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Mr Michael John Gallagher on 2025-06-23

View Document

23/06/2523 June 2025 Secretary's details changed for Fps Group Services on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Mr Richard Ian Hearn on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Mr Anthony Stephen Cook on 2025-06-23

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Appointment of Mr Richard Ian Hearn as a director on 2024-05-07

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Appointment of Fps Group Services as a secretary on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-18

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

28/01/2228 January 2022 Termination of appointment of Teresa Marianne Hooper as a director on 2022-01-01

View Document

28/01/2228 January 2022 Termination of appointment of Phillip Jason Morley as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS MARGARET MARSH

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS MUJIB NATHALIA

View Document

22/02/1922 February 2019 ALTER ARTICLES 29/07/2015

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MS TERESA MARIANNE HOOPER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERESA HOOPER

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

09/05/169 May 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAI SHARDA

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAI SHARDA

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

18/05/1518 May 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROOT

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY AMIT LAKHANI

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MS TERESA MARIANNE HOOPER

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA HOOPER

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA HOOPER

View Document

22/05/1422 May 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAI SHARDS

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR JAI KRISHAN SHARDS

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR JAI KRISHAN SHARDA

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MRS TERESA MARIANNE HOOPER

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR PHILLIP JASON MORLEY

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ANDREW ROOT

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR MICHAEL JOHN GALLAGHER

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN COOK / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM JOHN MORTIMER PROPERTY MANAGEMENT BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

15/12/0815 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ANTHONY STEPHEN COOK LOGGED FORM

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MACDONALD

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ANTHONY STEPHEN COOKE

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM JOHN MORTIMER PROPERTY MANAGEMENT LTD 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELLBERKSHIRE RG12 7BN

View Document

08/07/088 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company