- Company Overview for AFENTRA PLC (01757721)
- Filing history for AFENTRA PLC (01757721)
- People for AFENTRA PLC (01757721)
- Charges for AFENTRA PLC (01757721)
- Registers for AFENTRA PLC (01757721)
- More for AFENTRA PLC (01757721)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2016 | AP03 | Appointment of Mr Anthony James Hawkins as a secretary on 22 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Gavin Johnston Milne as a secretary on 22 January 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
13 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | AP01 | Appointment of Mr Ib Eskil Jersing as a director on 23 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Philip Leighton Frank as a director on 13 March 2015 | |
19 Nov 2014 | TM02 | Termination of appointment of a secretary | |
19 Nov 2014 | AP03 | Appointment of Mr Gavin Johnston Milne as a secretary on 10 November 2014 | |
19 Nov 2014 | ANNOTATION |
Rectified Form CH03 was removed from the public register on 23/04/2015 as it was invalid or ineffective.
|
|
12 Nov 2014 | ANNOTATION |
Rectified Form CH03 was removed from the public register on 23/04/2015 as it was invalid or ineffective.
|
|
11 Nov 2014 | ANNOTATION |
Rectified Form CH03 was removed from the public register on 23/04/2015 as it was invalid or ineffective.
|
|
17 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 no member list
Statement of capital on 2014-10-17
|
|
22 May 2014 | RESOLUTIONS |
Resolutions
|
|
01 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 no member list
Statement of capital on 2013-10-10
|
|
06 Sep 2013 | TM01 | Termination of appointment of Angus Macaskill as a director | |
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 16 November 2012
|
|
18 Dec 2012 | AD01 | Registered office address changed from , 5 Chancery Lane, London, WC2A 1LG on 18 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 10 October 2012 no member list | |
13 Sep 2012 | AP03 | Appointment of Mr Andrew John Smith as a secretary | |
13 Sep 2012 | TM02 | Termination of appointment of Michelle Churchward as a secretary | |
03 May 2012 | RESOLUTIONS |
Resolutions
|