A.H.F. PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-09 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE MARGARET DEWS / 06/04/2016 |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID GREEN / 06/04/2016 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HENRY TYNE / 11/08/2018 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HENRY TYNE / 07/09/2017 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK HENRY TYNE / 07/09/2017 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
07/09/177 September 2017 | DIRECTOR APPOINTED MR FREDRICK HENRY TYNE |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 55 FOUNTAIN STREET MORLEY LEEDS LS27 0AA |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/04/1511 April 2015 | DISS40 (DISS40(SOAD)) |
10/04/1510 April 2015 | Annual return made up to 9 October 2014 with full list of shareholders |
08/04/158 April 2015 | ADOPT ARTICLES 12/12/2013 |
08/04/158 April 2015 | STATEMENT OF COMPANY'S OBJECTS |
07/04/157 April 2015 | SECOND FILING FOR FORM SH01 |
10/03/1510 March 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/03/1410 March 2014 | 12/12/13 STATEMENT OF CAPITAL GBP 70 |
03/03/143 March 2014 | ADOPT ARTICLES 12/12/2013 |
03/03/143 March 2014 | STATEMENT OF COMPANY'S OBJECTS |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/01/126 January 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET GREEN / 01/10/2009 |
22/10/0922 October 2009 | SAIL ADDRESS CREATED |
22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET GREEN / 01/10/2009 |
22/10/0922 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/10/0922 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 01/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/06/0918 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE TYNE / 10/10/2008 |
18/06/0918 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS CATHERINE MARGARET GREEN LOGGED FORM |
14/10/0814 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 31/10/2007 |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | NEW SECRETARY APPOINTED |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/10/069 October 2006 | DIRECTOR RESIGNED |
09/10/069 October 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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