About

Registered Number: 03510309
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Ashmore Farm Grove Hill, Hellingly, Hailsham, East Sussex, BN27 4HH,

 

Ahle Ltd was registered on 13 February 1998 with its registered office in Hailsham in East Sussex, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEDS, Carol Anne 15 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 February 2020
MR01 - N/A 10 October 2019
MR01 - N/A 10 October 2019
MR01 - N/A 11 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 01 December 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 27 March 2018
AA01 - Change of accounting reference date 25 January 2018
RESOLUTIONS - N/A 24 November 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 04 April 2017
AA01 - Change of accounting reference date 26 January 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 15 April 2016
AA01 - Change of accounting reference date 27 January 2016
MR04 - N/A 02 December 2015
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 29 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 March 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 03 May 2012
AA01 - Change of accounting reference date 02 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 15 March 2011
AA01 - Change of accounting reference date 04 February 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 04 May 2006
225 - Change of Accounting Reference Date 06 April 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 05 April 2005
CERTNM - Change of name certificate 22 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 24 February 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 03 April 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 20 February 2001
363s - Annual Return 20 February 2001
287 - Change in situation or address of Registered Office 18 October 2000
AA - Annual Accounts 14 January 2000
395 - Particulars of a mortgage or charge 07 January 2000
395 - Particulars of a mortgage or charge 07 January 2000
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 23 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1999
DISS40 - Notice of striking-off action discontinued 31 August 1999
363s - Annual Return 27 August 1999
GAZ1 - First notification of strike-off action in London Gazette 03 August 1999
CERTNM - Change of name certificate 16 February 1999
395 - Particulars of a mortgage or charge 18 June 1998
287 - Change in situation or address of Registered Office 29 May 1998
225 - Change of Accounting Reference Date 29 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
CERTNM - Change of name certificate 28 May 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

A registered charge 03 October 2019 Outstanding

N/A

A registered charge 27 August 2019 Outstanding

N/A

Legal charge 13 May 2008 Fully Satisfied

N/A

Debenture 21 December 1999 Fully Satisfied

N/A

Legal charge 21 December 1999 Fully Satisfied

N/A

Debenture containing fixed and floating charges 15 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.