AHR GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

04/01/244 January 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

04/01/234 January 2023 Termination of appointment of Robert Alwynne Charles Grayson as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Allan Hunt as a director on 2023-01-01

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

05/11/215 November 2021 Termination of appointment of Michael Douglas Wieland as a director on 2021-10-31

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Appointment of Mrs Samantha Jane Grayson as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Martin Wright as a director on 2021-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/14

View Document

07/07/147 July 2014 COMPANY NAME CHANGED AEDAS GROUP LTD.
CERTIFICATE ISSUED ON 07/07/14

View Document

07/07/147 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 104445.16

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHNSON JOHNSON / 15/01/2014

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ELLIS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ANTHONY LANGAN

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR MARTIN WRIGHT

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HANDLEY

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR BRIAN JOSEPH JOHNSON

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER OBORN

View Document

13/12/1213 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

14/04/1114 April 2011 AUTH DIRS RE SECT 175 OF CA 2006 07/04/2011

View Document

28/02/1128 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR HANDLEY / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER OBORN / 24/02/2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ARTICLES OF ASSOCIATION

View Document

27/02/0727 February 2007 S-DIV 22/04/04

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0727 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0727 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0727 February 2007 SUBDIVISION 22/04/04

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 5-8 HARDWICK STREET LONDON EC1R 4RB

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

18/08/0418 August 2004 COMPANY NAME CHANGED AEDAS LIMITED CERTIFICATE ISSUED ON 18/08/04; RESOLUTION PASSED ON 22/04/04

View Document

13/04/0413 April 2004 SHARES AGREEMENT OTC

View Document

03/04/043 April 2004 � NC 1000/1000000 11/12/03

View Document

03/04/043 April 2004 RE AGREEMENT ISSUED SHA 11/12/03

View Document

03/04/043 April 2004 NC INC ALREADY ADJUSTED 11/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: NORWICH UNION HOUSE HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2LF

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 5-8 HARDWICK STREET LONDON EC1R 4RB

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 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