AHGR LIMITED

04201939
NICHOLSON HOUSE THAMES STREET WEYBRIDGE SURREY KT13 8JG

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 accounts Annual Accounts 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
04 Aug 2022 officers Appointment of director (Mr Ivan Alwyn Chan) 2 Buy now
04 Aug 2022 officers Termination of appointment of director (James Ogle) 1 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
19 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 mortgage Registration of a charge 7 Buy now
26 Oct 2021 mortgage Registration of a charge 7 Buy now
25 Oct 2021 mortgage Registration of a charge 7 Buy now
25 Oct 2021 mortgage Registration of a charge 7 Buy now
25 Oct 2021 mortgage Registration of a charge 7 Buy now
25 Oct 2021 mortgage Registration of a charge 7 Buy now
25 Oct 2021 mortgage Registration of a charge 7 Buy now
15 Sep 2021 mortgage Registration of a charge 43 Buy now
01 Apr 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 mortgage Statement of release/cease from a charge 1 Buy now
09 Mar 2020 mortgage Statement of release/cease from a charge 1 Buy now
09 Mar 2020 mortgage Statement of release/cease from a charge 1 Buy now
09 Mar 2020 mortgage Statement of release/cease from a charge 1 Buy now
09 Mar 2020 mortgage Statement of release/cease from a charge 2 Buy now
09 Mar 2020 mortgage Statement of release/cease from a charge 1 Buy now
09 Mar 2020 mortgage Statement of release/cease from a charge 1 Buy now
16 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2020 capital Return of Allotment of shares 3 Buy now
30 Jan 2020 officers Appointment of corporate director (Executive One Limited) 2 Buy now
30 Jan 2020 officers Termination of appointment of director (Gresham Corporate Holdings Limited) 1 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
20 Sep 2019 officers Appointment of secretary (Mr Glenn Rodgers) 2 Buy now
06 Feb 2019 officers Termination of appointment of director (Maria Del Carmen Leon) 1 Buy now
06 Feb 2019 officers Appointment of director (Mr James Ogle) 2 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 officers Appointment of director (Ms Maria Del Carmen Leon) 2 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
03 Nov 2017 officers Termination of appointment of director (Charles Lindsay Estep) 1 Buy now
10 May 2017 accounts Amended Accounts 3 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
12 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
23 Sep 2015 officers Appointment of director (Mr Charles Lindsay Estep) 2 Buy now
23 Sep 2015 officers Termination of appointment of director (David Stephen Thornton) 1 Buy now
23 Sep 2015 officers Termination of appointment of secretary (David Stephen Thornton) 1 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 3 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 officers Change of particulars for corporate director (Gresham Corporate Holdings Limited) 2 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
14 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 accounts Amended Accounts 3 Buy now
28 Mar 2012 accounts Annual Accounts 3 Buy now
01 Mar 2012 annual-return Annual Return 3 Buy now
21 Feb 2011 annual-return Annual Return 3 Buy now
21 Feb 2011 officers Change of particulars for corporate director (Gresham Corporate Holdings Limited) 2 Buy now
14 Dec 2010 accounts Annual Accounts 3 Buy now
08 Apr 2010 officers Appointment of director (Mr David Stephen Thornton) 2 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 officers Change of particulars for corporate director (Gresham Corporate Holdings Limited) 2 Buy now
29 Mar 2010 officers Change of particulars for secretary (David Thornton) 1 Buy now
06 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
11 Feb 2010 resolution Resolution 1 Buy now
03 Feb 2010 accounts Annual Accounts 15 Buy now
12 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jul 2009 officers Appointment terminated director rickard eriksson 1 Buy now
23 Jul 2009 officers Director appointed rickard eriksson 2 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 2 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 2 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 2 Buy now
27 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from, 109 gloucester place, london, W1U 6JW 1 Buy now
25 Jun 2009 officers Appointment terminated secretary stephen brook 1 Buy now
25 Jun 2009 officers Appointment terminated director romy summerskill 1 Buy now
25 Jun 2009 officers Secretary appointed david stephen thornton 1 Buy now
25 Jun 2009 officers Director appointed gresham corporate holdings LIMITED 1 Buy now
25 Jun 2009 miscellaneous Statement Of Affairs 2 Buy now
25 Jun 2009 capital Ad 19/06/09\gbp si 49904@1=49904\gbp ic 1/49905\ 2 Buy now
25 Jun 2009 capital Nc inc already adjusted 19/06/09 2 Buy now
25 Jun 2009 resolution Resolution 2 Buy now
24 Jun 2009 incorporation Memorandum Articles 5 Buy now
24 Jun 2009 resolution Resolution 2 Buy now
03 Mar 2009 accounts Annual Accounts 9 Buy now
03 Feb 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now