AHBB ELL HOLDINGS LTD

06586073
3 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2AQ

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Aug 2024 accounts Annual Accounts 15 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 16 Buy now
24 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2023 officers Appointment of director (Mr Paul Simon Andrews) 2 Buy now
19 Jan 2023 officers Appointment of secretary (Ms Laila Charlotte Motamed) 2 Buy now
19 Jan 2023 officers Termination of appointment of secretary (Kate Elizabeth Minion) 1 Buy now
19 Jan 2023 officers Termination of appointment of director (Stephen Gregory Minion) 1 Buy now
19 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2023 accounts Annual Accounts 7 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 7 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 7 Buy now
17 Jun 2020 officers Termination of appointment of director (Jonathan Holmes) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr Stephen Gregory Minion) 2 Buy now
17 Jun 2020 officers Termination of appointment of director (James Andrew John Hathaway) 1 Buy now
05 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 accounts Annual Accounts 6 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 6 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2018 accounts Annual Accounts 6 Buy now
21 Sep 2017 officers Change of particulars for director (Mr Giles James Frost) 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2017 accounts Annual Accounts 7 Buy now
09 May 2016 annual-return Annual Return 6 Buy now
09 May 2016 officers Change of particulars for director (Mr Giles James Frost) 2 Buy now
09 May 2016 officers Change of particulars for secretary (Mrs Kate Elizabeth Minion) 1 Buy now
15 Jan 2016 accounts Annual Accounts 5 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 annual-return Annual Return 6 Buy now
02 Jun 2015 officers Change of particulars for director (Mr Jonathan Holmes) 2 Buy now
26 Mar 2015 officers Termination of appointment of director (David John Morice Hartshorne) 1 Buy now
12 Feb 2015 accounts Annual Accounts 5 Buy now
28 Aug 2014 officers Appointment of director (Mr James Andrew John Hathaway) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Richard Darch) 1 Buy now
22 May 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 accounts Annual Accounts 10 Buy now
19 Sep 2013 officers Termination of appointment of director (Stephen Minion) 1 Buy now
19 Sep 2013 officers Appointment of director (Mr Richard Darch) 2 Buy now
30 May 2013 annual-return Annual Return 7 Buy now
30 May 2013 officers Change of particulars for director (Mr Jonathan Holmes) 2 Buy now
30 May 2013 officers Change of particulars for director (Mr Stephen Gregory Minion) 2 Buy now
30 May 2013 officers Change of particulars for director (Mr David John Morice Hartshorne) 2 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2013 accounts Annual Accounts 6 Buy now
06 Jul 2012 officers Change of particulars for secretary (Mrs Kate Elizabeth Minion Centauro) 3 Buy now
24 May 2012 annual-return Annual Return 8 Buy now
04 Jul 2011 accounts Annual Accounts 6 Buy now
03 Jun 2011 annual-return Annual Return 8 Buy now
27 Jan 2011 accounts Annual Accounts 6 Buy now
26 May 2010 annual-return Annual Return 6 Buy now
18 May 2010 officers Appointment of director (Mr David John Morice Hartshorne) 3 Buy now
18 May 2010 officers Termination of appointment of director (Bruce Walker) 2 Buy now
14 Apr 2010 accounts Annual Accounts 6 Buy now
11 Jun 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
11 Jun 2009 officers Appointment terminated secretary stephen minion 1 Buy now
31 Jan 2009 officers Secretary's change of particulars / kate minion / 27/12/2008 1 Buy now
17 Sep 2008 officers Appointment terminated director paul andrews 1 Buy now
17 Sep 2008 officers Appointment terminated director allan cook 1 Buy now
17 Sep 2008 officers Appointment terminated secretary paul andrews 1 Buy now
17 Sep 2008 officers Director appointed jonathan holmes 2 Buy now
17 Sep 2008 officers Director appointed bruce layland walker 2 Buy now
17 Sep 2008 officers Director and secretary appointed stephen gregory minion 2 Buy now
17 Sep 2008 officers Secretary appointed kate elizabeth minion 2 Buy now
27 May 2008 accounts Accounting reference date shortened from 31/05/2009 to 30/04/2009 1 Buy now
14 May 2008 resolution Resolution 30 Buy now
07 May 2008 incorporation Incorporation Company 26 Buy now