Advanced company searchLink opens in new window

AFG MANAGEMENT LIMITED

Company number 02537386

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)
24 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
14 Apr 2012 CERTNM Company name changed aga living LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
14 Apr 2012 CONNOT Change of name notice
15 Dec 2011 MEM/ARTS Memorandum and Articles of Association
13 Dec 2011 CERTNM Company name changed afg hunton LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
13 Dec 2011 CONNOT Change of name notice
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
07 Apr 2010 CC04 Statement of company's objects
07 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 CH01 Director's details changed for Shaun Michael Smith on 1 October 2009
07 Sep 2009 363a 05/09/09 no member list
06 Aug 2009 288c Secretary's change of particulars arg corporate services LIMITED logged form
30 Jul 2009 353 Location of register of members
23 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
15 Oct 2008 288c Director's change of particulars / afg nominees LIMITED / 13/10/2008
15 Oct 2008 288c Secretary's change of particulars / new sheldon LIMITED / 13/10/2008
15 Oct 2008 287 Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2008 363a Return made up to 05/09/08; full list of members