Ahgr Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-30 | |
Employees | £0 | 0% |
Total assets | £2,746,212 | -2.43% |
VIVALS LIMITED
ONE NEWHAMS ROW LIMITED
A.H. GROUND RENTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04201939 |
Record last updated |
Thursday, April 24, 2025 7:59:21 AM UTC |
Official Address |
13 Craven Street London Wc2n5pb St James's
There are 676 companies registered at this street
|
Locality |
St James'slondon |
Region |
WestminsterLondon, England |
Postal Code |
WC2N5PB
|
Sector |
Activities of extraterritorial organisations and bodies |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 28, 2023 |
Resignation of one Secretary (a man)
|  |
Registry |
Jun 17, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Jun 17, 2022 |
Appointment of a man as Investor and Director
|  |
Registry |
Nov 8, 2019 |
Resignation of one Director
|  |
Registry |
Nov 8, 2019 |
Appointment of a person as Director
|  |
Registry |
Sep 8, 2019 |
Appointment of a man as Secretary
|  |
Registry |
Jan 2, 2019 |
Resignation of one Director (a woman)
|  |
Registry |
Jan 2, 2019 |
Appointment of a man as It Engineer and Director
|  |
Registry |
Oct 21, 2017 |
Appointment of a woman
|  |
Financials |
Dec 30, 2014 |
Annual accounts
|  |
Registry |
Mar 18, 2014 |
Annual return
|  |
Financials |
Jan 6, 2014 |
Annual accounts
|  |
Registry |
Jan 31, 2013 |
Annual return
|  |
Registry |
Jan 31, 2013 |
Change of particulars for corporate director
|  |
Financials |
Jan 30, 2013 |
Annual accounts
|  |
Registry |
Sep 14, 2012 |
Change of registered office address
|  |
Financials |
Mar 28, 2012 |
Amended accounts
|  |
Financials |
Mar 28, 2012 |
Annual accounts
|  |
Registry |
Mar 1, 2012 |
Annual return
|  |
Registry |
Feb 21, 2011 |
Annual return 4201...
|  |
Registry |
Feb 21, 2011 |
Change of particulars for corporate director
|  |
Financials |
Dec 14, 2010 |
Annual accounts
|  |
Registry |
Apr 8, 2010 |
Appointment of a man as Director
|  |
Registry |
Mar 29, 2010 |
Annual return
|  |
Registry |
Mar 29, 2010 |
Change of particulars for corporate director
|  |
Registry |
Mar 29, 2010 |
Change of particulars for secretary
|  |
Registry |
Mar 6, 2010 |
Company name change
|  |
Registry |
Mar 6, 2010 |
Change of name certificate
|  |
Registry |
Mar 6, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 4, 2010 |
Appointment of a man as Director and Investor
|  |
Registry |
Feb 11, 2010 |
Change of name 10
|  |
Financials |
Feb 3, 2010 |
Annual accounts
|  |
Registry |
Oct 12, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 12, 2009 |
Particulars of a mortgage or charge 4201...
|  |
Registry |
Oct 12, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 12, 2009 |
Particulars of a mortgage or charge 4201...
|  |
Registry |
Oct 12, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 12, 2009 |
Particulars of a mortgage or charge 4201...
|  |
Registry |
Oct 12, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 23, 2009 |
Resignation of a director
|  |
Registry |
Jul 23, 2009 |
Appointment of a director
|  |
Registry |
Jun 27, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 27, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 4201...
|  |
Registry |
Jun 27, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 27, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 4201...
|  |
Registry |
Jun 27, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 27, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 4201...
|  |
Registry |
Jun 27, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 27, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 4201...
|  |
Registry |
Jun 25, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jun 25, 2009 |
Resignation of a secretary
|  |
Registry |
Jun 25, 2009 |
Resignation of a director
|  |
Registry |
Jun 25, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Jun 25, 2009 |
Appointment of a director
|  |
Registry |
Jun 25, 2009 |
Shares agreement
|  |
Registry |
Jun 25, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 25, 2009 |
Notice of increase in nominal capital
|  |
Registry |
Jun 25, 2009 |
£ nc 1000/1500000
|  |
Registry |
Jun 24, 2009 |
Memorandum of association
|  |
Registry |
Jun 24, 2009 |
£ nc 1000/1500000
|  |
Registry |
Jun 19, 2009 |
Three appointments: 2 men and a person
|  |
Financials |
Mar 3, 2009 |
Annual accounts
|  |
Registry |
Feb 3, 2009 |
Annual return
|  |
Registry |
Sep 17, 2008 |
Resignation of a director
|  |
Registry |
Aug 25, 2008 |
Resignation of a woman
|  |
Registry |
Feb 14, 2008 |
Annual return
|  |
Financials |
Jan 25, 2008 |
Annual accounts
|  |
Registry |
May 30, 2007 |
Appointment of a director
|  |
Registry |
May 14, 2007 |
Appointment of a woman
|  |
Financials |
Feb 6, 2007 |
Annual accounts
|  |
Registry |
Feb 1, 2007 |
Annual return
|  |
Registry |
Feb 7, 2006 |
Annual return 4201...
|  |
Registry |
Feb 7, 2006 |
Change in situation or address of registered office
|  |
Financials |
Feb 3, 2006 |
Annual accounts
|  |
Financials |
Feb 2, 2005 |
Annual accounts 4201...
|  |
Registry |
Jan 26, 2005 |
Annual return
|  |
Registry |
Mar 25, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 25, 2004 |
Particulars of a mortgage or charge 4201...
|  |
Registry |
Mar 25, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 25, 2004 |
Particulars of a mortgage or charge 4201...
|  |
Registry |
Mar 25, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 25, 2004 |
Particulars of a mortgage or charge 4201...
|  |
Registry |
Mar 25, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4201...
|  |
Registry |
Feb 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4201...
|  |
Registry |
Feb 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 14, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4201...
|  |
Registry |
Feb 5, 2004 |
Company name change
|  |
Registry |
Feb 5, 2004 |
Change of name certificate
|  |
Financials |
Feb 2, 2004 |
Annual accounts
|  |
Registry |
Jan 23, 2004 |
Annual return
|  |
Registry |
Jan 13, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
May 7, 2003 |
Annual return
|  |
Financials |
Nov 26, 2002 |
Annual accounts
|  |
Registry |
May 2, 2002 |
Annual return
|  |
Registry |
Apr 30, 2002 |
Change of accounting reference date
|  |
Registry |
Dec 22, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 7, 2001 |
Particulars of a mortgage or charge 4201...
|  |