Advanced company searchLink opens in new window

AFENTRA PLC

Company number 01757721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 88,021,408
13 May 2015 AA Group of companies' accounts made up to 31 December 2014
12 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 88,021,408
22 May 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 88,021,408
06 Sep 2013 TM01 Termination of appointment of Angus Macaskill as a director
13 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 87,796,408
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights