This company is commonly known as Ahf Holdings Ltd. The company was founded 8 years ago and was given the registration number 09678566. The firm's registered office is in HULL. You can find them at 19 Albion Street, , Hull, East Yorkshire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | AHF HOLDINGS LTD |
---|---|---|
Company Number | : | 09678566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Albion Street, Hull, East Yorkshire, England, HU1 3TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Albion Street, Hull, England, HU1 3TG | Director | 09 July 2015 | Active |
19 Albion Street, Hull, England, HU1 3TG | Director | 09 July 2015 | Active |
Mr Robert Andrew Haw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Albion Street, Hull, England, HU1 3TG |
Nature of control | : |
|
Mr Peter Haw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree Farm, The Green, York, England, YO42 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved compulsory. | Download |
2023-10-10 | Gazette | Gazette notice compulsory. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-04-07 | Gazette | Gazette filings brought up to date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2022-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Capital | Capital allotment shares. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-16 | Capital | Capital allotment shares. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.