AHM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/02/2528 February 2025 Change of details for Mr Michael Conor Heaney as a person with significant control on 2025-02-28

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

10/05/2410 May 2024 Registered office address changed from C/O C/O Mcguire + Farry Limited Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN to 5 Railway Street Lisburn Antrim BT28 1XG on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Amended accounts made up to 2022-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD ARCHER / 17/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN GERARD ARCHER / 17/03/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 2ND FLOOR 18-22 HILL STREET BELFAST BT1 2LA

View Document

17/05/1217 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/102 December 2010 Annual return made up to 15 April 2009 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 15 April 2007 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONOR HEANEY / 15/04/2010

View Document

01/12/101 December 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MAGEE / 15/04/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARCHER / 15/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONNOR HEANEY / 18/06/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/03/098 March 2009 30/04/08 ANNUAL ACCTS

View Document

13/06/0813 June 2008 15/04/08 ANNUAL RETURN SHUTTLE

View Document

05/06/085 June 2008 30/04/07 ANNUAL ACCTS

View Document

19/06/0719 June 2007 30/04/06 ANNUAL ACCTS

View Document

10/11/0610 November 2006 CHANGE IN SIT REG ADD

View Document

02/08/062 August 2006 15/04/06 ANNUAL RETURN SHUTTLE

View Document

21/03/0621 March 2006 30/04/05 ANNUAL ACCTS

View Document

25/07/0525 July 2005 15/04/05 ANNUAL RETURN SHUTTLE

View Document

26/08/0426 August 2004 PARS RE MORTAGE

View Document

29/07/0429 July 2004 RETURN OF ALLOT OF SHARES

View Document

26/07/0426 July 2004 CHANGE OF DIRS/SEC

View Document

26/07/0426 July 2004 CHANGE OF DIRS/SEC

View Document

26/07/0426 July 2004 CHANGE IN SIT REG ADD

View Document

26/07/0426 July 2004 CHANGE OF DIRS/SEC

View Document

23/07/0423 July 2004 UPDATED MEM AND ARTS

View Document

01/07/041 July 2004 RESOLUTION TO CHANGE NAME

View Document

15/04/0415 April 2004 MEMORANDUM

View Document

15/04/0415 April 2004 DECLN COMPLNCE REG NEW CO

View Document

15/04/0415 April 2004 ARTICLES

View Document

15/04/0415 April 2004 PARS RE DIRS/SIT REG OFF

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