About

Registered Number: 05451776
Date of Incorporation: 13/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Greenhills, 19 Deanway, Wimslow, Cheshire, SK9 2JT,

 

Aahco Ltd was registered on 13 May 2005, it has a status of "Active". Hall, Lina, Hall, Robin James Ellis, Hall, Clare Maria are listed as directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Lina 01 November 2018 - 1
HALL, Robin James Ellis 13 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Clare Maria 13 May 2005 04 November 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PSC04 - N/A 21 August 2020
PSC04 - N/A 21 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
MR01 - N/A 04 May 2020
MR01 - N/A 20 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 27 September 2019
CS01 - N/A 25 September 2019
RESOLUTIONS - N/A 12 August 2019
MR01 - N/A 16 July 2019
MR04 - N/A 02 July 2019
MR01 - N/A 28 June 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 07 February 2019
AP01 - Appointment of director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 10 May 2018
PSC04 - N/A 09 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 11 January 2017
TM02 - Termination of appointment of secretary 09 November 2016
MR01 - N/A 15 September 2016
MR01 - N/A 12 September 2016
AD01 - Change of registered office address 14 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 May 2015
CH03 - Change of particulars for secretary 14 May 2015
AD01 - Change of registered office address 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 12 February 2014
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 May 2008
395 - Particulars of a mortgage or charge 06 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

A registered charge 20 March 2020 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

Legal charge 02 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.