AHCP EVENTS LTD
Company Documents
| Date | Description |
|---|---|
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
| 07/08/247 August 2024 | Application to strike the company off the register |
| 14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/11/2229 November 2022 | Current accounting period extended from 2022-09-29 to 2022-12-31 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
| 13/05/2213 May 2022 | Change of details for The Association of Healthcare Cleaning Professionals (Ahcp) Limited as a person with significant control on 2022-05-12 |
| 12/05/2212 May 2022 | Director's details changed for Denise Foster on 2022-05-12 |
| 10/05/2210 May 2022 | Registered office address changed from 3 Cayley Court Clifton Moor York North Yorkshire YO30 4WH England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 2022-05-10 |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-22 with updates |
| 27/05/2127 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
| 03/09/203 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ASSOCIATION OF HEALTHCARE CLEANING PROFESSIONALS (AHCP) LIMITED |
| 20/08/2020 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 26/06/2026 June 2020 | PREVSHO FROM 30/09/2019 TO 29/09/2019 |
| 11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM PROSPECT HOUSE 148 LAWRENCE STREET YORK YO10 3EB ENGLAND |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE PEDDLE |
| 23/01/1923 January 2019 | DIRECTOR APPOINTED DENISE FOSTER |
| 23/01/1923 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE FOSTER |
| 23/01/1923 January 2019 | CESSATION OF LEE PEDDLE AS A PSC |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 23/09/1723 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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