AAH TWENTY SEVEN LIMITED

Company Documents

DateDescription
01/12/141 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

19/09/1119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 S366A DISP HOLDING AGM 18/08/05

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED GEHIS LIMITED CERTIFICATE ISSUED ON 23/03/03

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 HAMPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TX

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

07/12/967 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/03/962 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED OAKREADS LIMITED CERTIFICATE ISSUED ON 15/02/96

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: G OFFICE CHANGED 28/09/95 76 SOUTH PARK LINCOLN LN5 8ES

View Document

14/08/9514 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW SECRETARY APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: G OFFICE CHANGED 09/03/93 VANTAGE HOUSE MERIDIAN OFFICE PARK OSBORN WAY,HOOK,BASINGSTOKE HAMPSHIRE RG27 9HX

View Document

11/01/9311 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: G OFFICE CHANGED 31/07/92 C/O AAH PHARMACY CONCESSIONS LTD STONEFIELD WAY RUISLIP MIDDLESEX HA4 0JP

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/05/9219 May 1992 EXEMPTION FROM APPOINTING AUDITORS 14/05/92

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: G OFFICE CHANGED 30/10/91 STONEFIELD WAY, RUISLIP, MIDDLESEX. HA4 0JP

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 07/09/90; CHANGE OF MEMBERS

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 AUDITOR'S RESIGNATION

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM: G OFFICE CHANGED 25/09/90 46 ALBERT RD WEST BRIDGFORD NOTTINGHAM NG2 5GS

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: G OFFICE CHANGED 14/07/89 EASTGATEHOUSE 34 STONEY STREET NOTTINGHAM NG1 1NB

View Document

22/05/8922 May 1989 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 WD 03/11/87 AD 20/02/87--------- � SI 74@1=74 � IC 2/76

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/8725 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM: G OFFICE CHANGED 25/02/87 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/02/8720 February 1987 CERTIFICATE OF INCORPORATION

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