AHB REALISATIONS LTD

Company Documents

DateDescription
23/07/2523 July 2025 Administrator's progress report

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

09/12/249 December 2024 Notice of extension of period of Administration

View Document

24/07/2424 July 2024 Administrator's progress report

View Document

13/03/2413 March 2024 Termination of appointment of Kevin Fitzpatrick as a secretary on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Neil Robert Paisley as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Henry George Wilson as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Kevin Fitzpatrick as a director on 2024-03-13

View Document

06/02/246 February 2024 Change of name notice

View Document

06/02/246 February 2024 Notice of deemed approval of proposals

View Document

06/02/246 February 2024 Certificate of change of name

View Document

06/02/246 February 2024 Statement of affairs with form AM02SOA

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 001627890005

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 001627890006

View Document

30/01/2430 January 2024 All of the property or undertaking has been released and no longer forms part of charge 001627890008

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 001627890002

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 001627890007

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 001627890009

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 001627890004

View Document

04/01/244 January 2024 Statement of administrator's proposal

View Document

04/01/244 January 2024 Registered office address changed from Stanley Gibbons Limited 399 Strand London WC2R 0LX England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-01-04

View Document

03/01/243 January 2024 Appointment of an administrator

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

11/04/2311 April 2023 Registration of charge 001627890009, created on 2023-03-23

View Document

26/01/2326 January 2023 Director's details changed for Mr Tom Pickford on 2023-01-01

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-31

View Document

07/01/237 January 2023 Termination of appointment of Tom Pickford as a director on 2023-01-07

View Document

07/01/237 January 2023 Appointment of Mr Tom Pickford as a director on 2022-12-09

View Document

03/01/233 January 2023 Termination of appointment of Graham Elliott Shircore as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mr Tom Pickford as a director on 2023-01-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

23/09/2223 September 2022 Registration of charge 001627890008, created on 2022-09-23

View Document

18/11/2118 November 2021 Termination of appointment of Anthony Michael Gee as a director on 2021-11-15

View Document

18/11/2118 November 2021 Termination of appointment of Anthony Michael Gee as a secretary on 2021-11-15

View Document

18/11/2118 November 2021 Appointment of Mr Kevin Fitzpatrick as a director on 2021-11-15

View Document

18/11/2118 November 2021 Appointment of Mr Kevin Fitzpatrick as a secretary on 2021-11-15

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001627890006

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001627890005

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001627890004

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICKY WARREN

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR NEIL ROBERT PAISLEY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR ANDREW COOK

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR HENRY GEORGE WILSON

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR SETH FREEMAN

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY DENIS O'LEARY

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR RICHARD KENNETH PURKIS

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O STANLEY GIBBONS LIMITED 399 STRAND STRAND LONDON WC2R 0LX

View Document

26/04/1626 April 2016 AUDITOR'S RESIGNATION

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001627890003

View Document

24/03/1624 March 2016 AUDITOR'S RESIGNATION

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SWANSTON

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLAN HILL / 24/02/2016

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR PETER DAVID SWANSTON

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GOLDBART

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT BALDWIN

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001627890003

View Document

25/08/1525 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR DIMITRI LOULAKAKIS

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1426 November 2014 ADOPT ARTICLES 24/09/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 399 STRAND STRAND LONDON WC2R 0LX ENGLAND

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 11 ADELPHI TERRACE, LONDON WC2N 6BJ

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001627890002

View Document

29/09/1429 September 2014 PREVSHO FROM 30/11/2014 TO 31/03/2014

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 SECTION 519

View Document

02/01/142 January 2014 PREVEXT FROM 31/08/2013 TO 30/11/2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MOLLEKIN

View Document

16/08/1316 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/08/1213 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR RICHARD WARREN

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR TIM FRANCIS

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT HENRY EDWARD BALDWIN / 24/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLAN HILL / 24/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRI GREGORY LOULAKAKIS / 24/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY STUART MOLLEKIN

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/10/0318 October 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 RETURN MADE UP TO 25/07/98; CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

13/10/9313 October 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/08/923 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/08/9128 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/08/903 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/11/8928 November 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/09/886 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

23/10/8723 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

30/07/8330 July 1983 ANNUAL RETURN MADE UP TO 29/07/83

View Document

01/10/821 October 1982 ANNUAL RETURN MADE UP TO 27/08/82

View Document

02/07/802 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

22/10/7522 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/01/75

View Document

10/07/7510 July 1975 MEMORANDUM OF ASSOCIATION

View Document

14/01/2014 January 1920 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