A.H.I. DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

A.H.I. DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04949718

Incorporation date

31/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos GL53 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon25/03/2026
Micro company accounts made up to 2024-10-30
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Compulsory strike-off action has been discontinued
dot icon03/02/2025
Confirmation statement made on 2024-10-31 with no updates
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Micro company accounts made up to 2023-10-30
dot icon07/03/2024
Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-07
dot icon23/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-30
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-30
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon09/11/2021
Change of details for Mr Lance Ashley Turbyfield as a person with significant control on 2016-11-03
dot icon28/10/2021
Micro company accounts made up to 2020-10-30
dot icon28/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/05/2019
Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 2019-05-01
dot icon17/04/2019
Registered office address changed from The Alliance Suite, 2nd Flr Ellenborough House, Wellington St Cheltenham Glos GL50 1XZ England to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 2019-04-17
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/10/2016
Director's details changed for Mr Lance Ashley Turbyfield on 2016-09-29
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/01/2016
Registered office address changed from Lyndale Charlton Drive Charlton Kings Cheltenham Gloucestershire GL53 8ES to The Alliance Suite, 2nd Flr Ellenborough House, Wellington St Cheltenham Glos GL50 1XZ on 2016-01-12
dot icon11/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Samantha Louise Hodges as a secretary on 2015-09-15
dot icon06/08/2015
Director's details changed for Mr Lance Ashley Turbyfield on 2015-08-01
dot icon06/08/2015
Registered office address changed from 61 Colwell Avenue Hucclecote Gloucester GL3 3LU to Lyndale Charlton Drive Charlton Kings Cheltenham Gloucestershire GL53 8ES on 2015-08-06
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/05/2014
Registered office address changed from C/O Rs Accountancy Solutions 229 Suite 5, First Floor Bristol Road Gloucester Gloucestershire GL1 5TL on 2014-05-28
dot icon26/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/07/2013
Satisfaction of charge 1 in full
dot icon13/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon04/10/2012
Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN on 2012-10-04
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/01/2010
Director's details changed for Lance Ashley Turbyfield on 2009-10-31
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/12/2008
Return made up to 31/10/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 31/10/07; no change of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/06/2007
Return made up to 31/10/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/12/2005
Return made up to 31/10/05; full list of members
dot icon01/12/2005
Registered office changed on 01/12/05 from: unit 7 manor park business centre mackenzie way cheltenham gloucestershire GL51 9TX
dot icon04/08/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/10/2004
Return made up to 31/10/04; full list of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: 4 brookview cottages pheasant lane golden valley cheltenham gloucestershire GL51 0TD
dot icon21/07/2004
Certificate of change of name
dot icon23/04/2004
Registered office changed on 23/04/04 from: c/o grant & co imperial house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
New director appointed
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Secretary resigned
dot icon31/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2023
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
30/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2023
dot iconNext account date
30/10/2024
dot iconNext due on
30/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
80.75K
-
0.00
-
-
2022
1
6.28K
-
0.00
-
-
2022
1
6.28K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.28K £Descended-92.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOLE CONSULTING LTD
Corporate Secretary
31/10/2003 - 10/11/2003
62
Mr Lance Ashley Turbyfield
Director
10/11/2003 - Present
2
Hodges, Samantha Louise
Secretary
10/11/2003 - 15/09/2015
-
CARDINAL CONSULTANCY LTD
Corporate Director
31/10/2003 - 10/11/2003
62

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.H.I. DEVELOPMENTS LTD

A.H.I. DEVELOPMENTS LTD is an(a) Active company incorporated on 31/10/2003 with the registered office located at Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos GL53 0AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A.H.I. DEVELOPMENTS LTD?

toggle

A.H.I. DEVELOPMENTS LTD is currently Active. It was registered on 31/10/2003 .

Where is A.H.I. DEVELOPMENTS LTD located?

toggle

A.H.I. DEVELOPMENTS LTD is registered at Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos GL53 0AN.

What does A.H.I. DEVELOPMENTS LTD do?

toggle

A.H.I. DEVELOPMENTS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does A.H.I. DEVELOPMENTS LTD have?

toggle

A.H.I. DEVELOPMENTS LTD had 1 employees in 2022.

What is the latest filing for A.H.I. DEVELOPMENTS LTD?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.