About

Registered Number: 03844452
Date of Incorporation: 20/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Norwich Union House, High Street, Huddersfield, W Yorks, HD1 2LF

 

Having been setup in 1999, Ahr Landscape & Environment Ltd are based in Huddersfield, W Yorks, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Wieland, Michael Douglas, Eustance, Daniel Richard, Tallach, Andrew Peter, Walters, Guy Bartlett Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUSTANCE, Daniel Richard 01 October 1999 02 October 2006 1
TALLACH, Andrew Peter 01 October 1999 22 August 2008 1
WALTERS, Guy Bartlett Andrew 01 October 1999 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
WIELAND, Michael Douglas 25 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 24 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 26 April 2017
AP03 - Appointment of secretary 06 February 2017
TM02 - Termination of appointment of secretary 22 December 2016
AA - Annual Accounts 11 October 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 July 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 September 2014
CERTNM - Change of name certificate 07 July 2014
CONNOT - N/A 07 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 14 September 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 22 October 2008
AUD - Auditor's letter of resignation 10 October 2008
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
353 - Register of members 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 15 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 30 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 04 November 2003
CERTNM - Change of name certificate 07 April 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 18 October 2002
287 - Change in situation or address of Registered Office 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
CERTNM - Change of name certificate 18 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 19 October 2000
225 - Change of Accounting Reference Date 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 30 November 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.