Download leads from Nexok and grow your business. Find out more

AHL Holdings (Wakefield) Limited

Documents

Total Documents327
Total Pages1,538

Filing History

26 March 2024Appointment of Mr Kelvin Matthew Dryden as a director on 6 March 2024
20 March 2024Termination of appointment of Rodney Derek Filshie as a director on 6 March 2024
6 December 2023Appointment of Mr Rodney Derek Filshie as a director on 28 November 2023
11 August 2023Director's details changed for Mr Jack Anthony Scott on 21 July 2023
27 July 2023Appointment of Gerry Connelly as a director on 24 July 2023
3 July 2023Termination of appointment of Nadiia Kaznacheieva as a director on 13 June 2023
28 April 2023Confirmation statement made on 16 April 2023 with no updates
19 April 2023Group of companies' accounts made up to 31 December 2022
20 September 2022Appointment of Nadiia Kaznacheieva as a director on 6 September 2022
20 September 2022Termination of appointment of Jack William Woodruff as a director on 6 September 2022
30 August 2022Group of companies' accounts made up to 31 December 2021
23 August 2022Termination of appointment of Kashif Rahuf as a director on 24 May 2022
23 August 2022Appointment of Mr Thomas Samuel Cunningham as a director on 24 May 2022
27 April 2022Confirmation statement made on 16 April 2022 with no updates
26 April 2022Change of details for Amey Ventures Investments Limited as a person with significant control on 31 March 2022
7 March 2022Appointment of Mr Jack William Woodruff as a director on 10 December 2021
7 March 2022Termination of appointment of Amit Joshi as a director on 10 December 2021
7 March 2022Termination of appointment of John Gerard Connelly as a director on 7 March 2022
18 August 2021Termination of appointment of Thomas Samuel Cunningham as a director on 1 July 2021
18 August 2021Appointment of Jack Anthony Scott as a director on 1 July 2021
23 July 2021Cessation of Lagg Holdings Limited as a person with significant control on 20 September 2019
23 July 2021Change of details for Amey Ventures Investments Limited as a person with significant control on 2 September 2019
23 July 2021Change of details for Fenton Holdco Ltd as a person with significant control on 20 September 2019
13 July 2021Group of companies' accounts made up to 31 December 2020
10 May 2021Secretary's details changed for Hcp Management Services Limited on 23 April 2021
28 April 2021Confirmation statement made on 16 April 2021 with no updates
22 September 2020Termination of appointment of Daniel Marinus Maria Vermeer as a director on 17 September 2020
17 July 2020Group of companies' accounts made up to 31 December 2019
29 April 2020Appointment of Mr John Gerard Connelly as a director on 23 April 2020
21 April 2020Confirmation statement made on 16 April 2020 with updates
17 April 2020Appointment of Mr Kashif Rahuf as a director on 18 March 2020
27 March 2020Termination of appointment of Asif Ghafoor as a director on 13 March 2020
9 March 2020Director's details changed for Mr Daniel Marinus Maria Vermeer on 9 March 2020
9 March 2020Director's details changed for Mr Thomas Samuel Cunningham on 9 March 2020
16 January 2020Director's details changed for Katherine Pearman on 16 January 2020
16 January 2020Director's details changed for Mr Asif Ghafoor on 16 January 2020
15 January 2020Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019
15 January 2020Notification of Fenton Holdco Ltd as a person with significant control on 20 September 2019
15 January 2020Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019
7 November 2019Termination of appointment of Neeti Mukundrai Anand as a director on 5 November 2019
7 November 2019Appointment of Amit Joshi as a director on 5 November 2019
29 July 2019Group of companies' accounts made up to 31 December 2018
15 May 2019Appointment of Mr Thomas Samuel Cunningham as a director on 30 April 2019
15 May 2019Termination of appointment of Carl Harvey Dix as a director on 30 April 2019
15 May 2019Termination of appointment of Carlos Vela Lazaga as a director on 30 April 2019
15 May 2019Appointment of Mr Daniel Marinus Maria Vermeer as a director on 30 April 2019
16 April 2019Confirmation statement made on 16 April 2019 with no updates
25 October 2018Termination of appointment of Helen Mary Murphy as a director on 22 October 2018
25 October 2018Appointment of Ms Neeti Mukundrai Anand as a director on 22 October 2018
28 September 2018Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
27 September 2018Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
27 September 2018Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
20 July 2018Appointment of Katherine Pearman as a director on 22 June 2018
20 July 2018Termination of appointment of Peter John Leahy as a director on 22 June 2018
4 June 2018Appointment of Carlos Vela Lazaga as a director on 17 May 2018
4 June 2018Termination of appointment of David Richard Bradbury as a director on 17 May 2018
16 April 2018Confirmation statement made on 16 April 2018 with updates
13 April 2018Group of companies' accounts made up to 31 December 2017
6 April 2018Director's details changed for Mr David Richard Bradbury on 9 January 2017
26 April 2017Confirmation statement made on 15 April 2017 with updates
26 April 2017Confirmation statement made on 15 April 2017 with updates
12 April 2017Group of companies' accounts made up to 31 December 2016
12 April 2017Group of companies' accounts made up to 31 December 2016
15 December 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 8 Whiteoak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
15 December 2016Registered office address changed from 1 Kingsway London WC2B 6AN to 8 Whiteoak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
19 October 2016Termination of appointment of Adam George Waddington as a director on 3 October 2016
19 October 2016Termination of appointment of Moira Turnbull-Fox as a director on 3 October 2016
19 October 2016Appointment of Ms Helen Mary Murphy as a director on 3 October 2016
19 October 2016Termination of appointment of Moira Turnbull-Fox as a director on 3 October 2016
19 October 2016Termination of appointment of Adam George Waddington as a director on 3 October 2016
19 October 2016Appointment of Ms Helen Mary Murphy as a director on 3 October 2016
18 September 2016Termination of appointment of John Gerard Connelly as a director on 24 August 2016
18 September 2016Termination of appointment of John Gerard Connelly as a director on 24 August 2016
18 September 2016Appointment of Mr Peter John Leahy as a director on 24 August 2016
18 September 2016Appointment of Mr Peter John Leahy as a director on 24 August 2016
24 June 2016Group of companies' accounts made up to 31 December 2015
24 June 2016Group of companies' accounts made up to 31 December 2015
21 April 2016Secretary's details changed for Teresa Sarag Hedges on 15 April 2016
21 April 2016Secretary's details changed for Teresa Sarag Hedges on 15 April 2016
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,000
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,000
25 February 2016Appointment of Mrs Moira Turnbull-Fox as a director on 10 February 2016
25 February 2016Appointment of Mrs Moira Turnbull-Fox as a director on 10 February 2016
28 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 September 2015Appointment of Teresa Sarag Hedges as a secretary on 4 September 2015
28 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 September 2015Appointment of Teresa Sarag Hedges as a secretary on 4 September 2015
28 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 September 2015Appointment of Teresa Sarag Hedges as a secretary on 4 September 2015
14 May 2015Group of companies' accounts made up to 31 December 2014
14 May 2015Group of companies' accounts made up to 31 December 2014
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25,000
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25,000
21 February 2015Appointment of Mr Adam George Waddington as a director on 18 December 2014
21 February 2015Termination of appointment of Moira Turnbull-Fox as a director on 18 December 2014
21 February 2015Appointment of Mr Adam George Waddington as a director on 18 December 2014
21 February 2015Termination of appointment of Moira Turnbull-Fox as a director on 18 December 2014
24 September 2014Group of companies' accounts made up to 31 December 2013
24 September 2014Group of companies' accounts made up to 31 December 2013
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
14 October 2013Director's details changed for Mr Carl Harvey Dix on 29 August 2013
14 October 2013Director's details changed for Mr Carl Harvey Dix on 29 August 2013
11 September 2013Termination of appointment of Richard Groome as a director
11 September 2013Appointment of Mr Carl Harvey Dix as a director
11 September 2013Appointment of Mr Carl Harvey Dix as a director
11 September 2013Termination of appointment of Richard Groome as a director
7 August 2013Appointment of Asif Ghafoor as a director
7 August 2013Appointment of Asif Ghafoor as a director
6 August 2013Termination of appointment of Keith Cottrell as a director
6 August 2013Termination of appointment of Keith Cottrell as a director
23 May 2013Group of companies' accounts made up to 31 December 2012
23 May 2013Group of companies' accounts made up to 31 December 2012
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
8 March 2013Appointment of Moira Turnbull-Fox as a director
8 March 2013Termination of appointment of Engel Koolhaas as a director
8 March 2013Appointment of Moira Turnbull-Fox as a director
8 March 2013Termination of appointment of Engel Koolhaas as a director
8 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012
8 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012
18 October 2012Termination of appointment of Roger Miller as a secretary
18 October 2012Appointment of Maria Lewis as a secretary
18 October 2012Termination of appointment of Roger Miller as a secretary
18 October 2012Appointment of Maria Lewis as a secretary
13 September 2012Appointment of Engel Johan Roelof Koolhaas as a director
13 September 2012Termination of appointment of Benjamin Johnstone as a director
13 September 2012Appointment of Engel Johan Roelof Koolhaas as a director
13 September 2012Termination of appointment of Benjamin Johnstone as a director
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
22 May 2012Group of companies' accounts made up to 31 December 2011
22 May 2012Group of companies' accounts made up to 31 December 2011
18 April 2012Director's details changed for Mr Richard Leonard Groome on 15 April 2012
18 April 2012Director's details changed for Mr David Richard Bradbury on 15 April 2012
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
18 April 2012Director's details changed for Mr Richard Leonard Groome on 15 April 2012
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
18 April 2012Director's details changed for Mr David Richard Bradbury on 15 April 2012
20 January 2012Termination of appointment of Angela Roshier as a director
20 January 2012Appointment of Mr Benjamin Maurice Edward Johnstone as a director
20 January 2012Termination of appointment of Angela Roshier as a director
20 January 2012Appointment of Mr Benjamin Maurice Edward Johnstone as a director
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
14 April 2011Group of companies' accounts made up to 31 December 2010
14 April 2011Termination of appointment of Martin Channon as a director
14 April 2011Termination of appointment of Martin Channon as a director
14 April 2011Group of companies' accounts made up to 31 December 2010
4 November 2010Termination of appointment of Michael Notman as a director
4 November 2010Appointment of Angela Louise Roshier as a director
4 November 2010Appointment of Angela Louise Roshier as a director
4 November 2010Termination of appointment of Michael Notman as a director
10 August 2010Appointment of John Gerard Connelly as a director
10 August 2010Appointment of John Gerard Connelly as a director
28 May 2010Group of companies' accounts made up to 31 December 2009
28 May 2010Group of companies' accounts made up to 31 December 2009
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
30 November 2009Auditor's resignation
30 November 2009Auditor's resignation
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2009Director's details changed for Martin Channon on 2 October 2009
27 October 2009Director's details changed for Martin Channon on 2 October 2009
27 October 2009Director's details changed for Michael Irving Notman on 2 October 2009
27 October 2009Director's details changed for Keith Cottrell on 1 October 2009
27 October 2009Director's details changed for Keith Cottrell on 1 October 2009
27 October 2009Director's details changed for Michael Irving Notman on 2 October 2009
27 October 2009Director's details changed for Michael Irving Notman on 2 October 2009
27 October 2009Director's details changed for Martin Channon on 2 October 2009
27 October 2009Director's details changed for Keith Cottrell on 1 October 2009
14 July 2009Full accounts made up to 31 December 2008
14 July 2009Full accounts made up to 31 December 2008
23 April 2009Return made up to 15/04/09; full list of members
23 April 2009Return made up to 15/04/09; full list of members
26 June 2008Full accounts made up to 31 December 2007
26 June 2008Full accounts made up to 31 December 2007
5 June 2008Director appointed martin channon
5 June 2008Appointment terminated director nicholas dawson
5 June 2008Director appointed michael irving notman
5 June 2008Director appointed michael irving notman
5 June 2008Director appointed martin channon
5 June 2008Appointment terminated director nicholas dawson
29 April 2008Appointment terminate, director derek potts logged form
29 April 2008Appointment terminate, director derek potts logged form
24 April 2008Return made up to 15/04/08; full list of members
24 April 2008Return made up to 15/04/08; full list of members
21 April 2008Appointment terminated director peter couldery
21 April 2008Appointment terminated director peter couldery
17 March 2008Director appointed david richard bradbury
17 March 2008Director appointed david richard bradbury
11 March 2008Director appointed peter alan james couldery
11 March 2008Director appointed peter alan james couldery
28 February 2008Appointment terminated director peter couldery
28 February 2008Appointment terminated director peter couldery
8 February 2008New director appointed
8 February 2008Director resigned
8 February 2008Director resigned
8 February 2008New director appointed
20 July 2007Full accounts made up to 31 December 2006
20 July 2007Full accounts made up to 31 December 2006
18 April 2007Return made up to 15/04/07; full list of members
18 April 2007Return made up to 15/04/07; full list of members
17 April 2007New secretary appointed
17 April 2007Secretary resigned
17 April 2007Secretary resigned
17 April 2007New secretary appointed
15 February 2007Full accounts made up to 31 December 2005
15 February 2007Full accounts made up to 31 December 2005
23 October 2006New director appointed
23 October 2006Director resigned
23 October 2006Director resigned
23 October 2006New director appointed
18 April 2006Return made up to 15/04/06; full list of members
18 April 2006Return made up to 15/04/06; full list of members
21 October 2005Director resigned
21 October 2005New director appointed
21 October 2005New director appointed
21 October 2005New director appointed
21 October 2005Director resigned
21 October 2005Director resigned
21 October 2005New director appointed
21 October 2005Director resigned
28 July 2005Director's particulars changed
28 July 2005Director's particulars changed
11 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
11 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
22 April 2005Full accounts made up to 31 December 2004
22 April 2005Full accounts made up to 31 December 2004
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
1 November 2004Total exemption full accounts made up to 31 December 2003
1 November 2004Total exemption full accounts made up to 31 December 2003
11 May 2004Return made up to 15/04/04; full list of members
11 May 2004Return made up to 15/04/04; full list of members
10 May 2004Director's particulars changed
10 May 2004Director's particulars changed
29 March 2004Ad 22/12/03--------- £ si 24999@1=24999 £ ic 1/25000
29 March 2004Ad 22/12/03--------- £ si 24999@1=24999 £ ic 1/25000
23 March 2004Nc inc already adjusted 22/12/03
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 March 2004Nc inc already adjusted 22/12/03
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 January 2004Director resigned
30 January 2004Secretary resigned
30 January 2004Director resigned
30 January 2004Secretary resigned
30 January 2004Director resigned
30 January 2004Director resigned
23 January 2004New director appointed
23 January 2004New secretary appointed
23 January 2004New director appointed
23 January 2004New director appointed
23 January 2004New director appointed
23 January 2004New secretary appointed
8 January 2004Particulars of mortgage/charge
8 January 2004Particulars of mortgage/charge
10 December 2003Registered office changed on 10/12/03 from: 13-14 margaret street london W1W 8RN
10 December 2003Registered office changed on 10/12/03 from: 13-14 margaret street london W1W 8RN
10 October 2003New director appointed
10 October 2003New director appointed
24 September 2003Director resigned
24 September 2003Director resigned
23 September 2003Director resigned
23 September 2003Director resigned
23 September 2003Director resigned
23 September 2003Director resigned
26 July 2003Total exemption full accounts made up to 31 December 2002
26 July 2003Total exemption full accounts made up to 31 December 2002
19 June 2003Return made up to 15/04/03; full list of members
19 June 2003Return made up to 15/04/03; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
18 June 2003Secretary resigned
18 June 2003Secretary resigned
19 May 2003New director appointed
19 May 2003New director appointed
14 April 2003Company name changed amey ventures LIMITED\certificate issued on 14/04/03
14 April 2003Company name changed amey ventures LIMITED\certificate issued on 14/04/03
21 March 2003New director appointed
21 March 2003New director appointed
18 March 2003Director resigned
18 March 2003Director resigned
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
15 January 2003Company name changed amey (marlborough street) holdin gs LIMITED\certificate issued on 15/01/03
15 January 2003Company name changed amey (marlborough street) holdin gs LIMITED\certificate issued on 15/01/03
7 November 2002Director resigned
7 November 2002Director resigned
25 September 2002New director appointed
25 September 2002New director appointed
19 September 2002Director resigned
19 September 2002Director resigned
29 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02
29 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02
26 June 2002Memorandum and Articles of Association
26 June 2002Memorandum and Articles of Association
24 June 2002Director resigned
24 June 2002New director appointed
24 June 2002New secretary appointed
24 June 2002New director appointed
24 June 2002New director appointed
24 June 2002New director appointed
24 June 2002New director appointed
24 June 2002Director resigned
24 June 2002New director appointed
24 June 2002Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU
24 June 2002New director appointed
24 June 2002Director resigned
24 June 2002New director appointed
24 June 2002New director appointed
24 June 2002New director appointed
24 June 2002New director appointed
24 June 2002New secretary appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
24 June 2002New director appointed
24 June 2002Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU
24 June 2002Director resigned
6 June 2002Company name changed MC239 LIMITED\certificate issued on 06/06/02
6 June 2002Company name changed MC239 LIMITED\certificate issued on 06/06/02
15 April 2002Incorporation
15 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing