AHE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/09/2517 September 2025 NewSatisfaction of charge 078686430005 in full

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078686430005

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGH EVANS / 24/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 60 MANSEL STREET SWANSEA SA1 5TF

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1227 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1222 February 2012 SECRETARY APPOINTED SUSAN COYNE

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED ANDREW HUGH EVANS

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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