AHP CONTRACTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Appointment of a voluntary liquidator |
| 16/05/2516 May 2025 | Resolutions |
| 16/05/2516 May 2025 | Registered office address changed from Citibase 101 Lockhurst Lane Coventry CV6 5SF United Kingdom to 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 2025-05-16 |
| 16/05/2516 May 2025 | Statement of affairs |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-06 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 18/09/2318 September 2023 | Cessation of Garry Forster as a person with significant control on 2018-01-05 |
| 18/09/2318 September 2023 | Notification of Ahp Holdings Limited as a person with significant control on 2018-01-05 |
| 18/09/2318 September 2023 | Cessation of Claire Forster as a person with significant control on 2018-01-05 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/12/211 December 2021 | Registration of charge 077112300008, created on 2021-11-30 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/01/2123 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/05/197 May 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2018 |
| 13/03/1913 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 06/11/186 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077112300007 |
| 06/11/186 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077112300006 |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/02/1813 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | 06/07/17 STATEMENT OF CAPITAL GBP 2.000000 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/04/1713 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 2 WALL HILL FARMHOUSE WALL HILL ROAD CORLEY COVENTRY CV7 8AF |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 25/08/1525 August 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 215 BROWNSHILL GREEN ROAD COVENTRY WARWICKSHIRE CV6 2AS |
| 04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077112300006 |
| 04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077112300007 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/10/141 October 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
| 12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077112300005 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077112300002 |
| 08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077112300003 |
| 08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077112300004 |
| 06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 14/11/1314 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077112300001 |
| 12/08/1312 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 31/07/1231 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
| 11/07/1211 July 2012 | 20/07/11 STATEMENT OF CAPITAL GBP 1 |
| 10/07/1210 July 2012 | DIRECTOR APPOINTED MRS CLAIRE FORSTER |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 10/11/1110 November 2011 | CURRSHO FROM 31/07/2012 TO 30/06/2012 |
| 22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 218 BROWNSHILL GREEN ROAD COVENTRY CV6 2AS UNITED KINGDOM |
| 20/07/1120 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AHP CONTRACTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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