A.H.F. PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MS CATHERINE MARGARET DEWS / 06/04/2016

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GREEN / 06/04/2016

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HENRY TYNE / 11/08/2018

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HENRY TYNE / 07/09/2017

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK HENRY TYNE / 07/09/2017

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR FREDRICK HENRY TYNE

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 55 FOUNTAIN STREET MORLEY LEEDS LS27 0AA

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

10/04/1510 April 2015 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/04/158 April 2015 ADOPT ARTICLES 12/12/2013

View Document

08/04/158 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/157 April 2015 SECOND FILING FOR FORM SH01

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 12/12/13 STATEMENT OF CAPITAL GBP 70

View Document

03/03/143 March 2014 ADOPT ARTICLES 12/12/2013

View Document

03/03/143 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET GREEN / 01/10/2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET GREEN / 01/10/2009

View Document

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

View Document

22/10/0922 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE TYNE / 10/10/2008

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS CATHERINE MARGARET GREEN LOGGED FORM

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 31/10/2007

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document


More Company Information