- Company Overview for A F PROPERTIES (SUSSEX) LIMITED (05879069)
- Filing history for A F PROPERTIES (SUSSEX) LIMITED (05879069)
- People for A F PROPERTIES (SUSSEX) LIMITED (05879069)
- Registers for A F PROPERTIES (SUSSEX) LIMITED (05879069)
- More for A F PROPERTIES (SUSSEX) LIMITED (05879069)
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) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
20 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
03 Feb 2024 | CH01 | Director's details changed for Ms Corrinne Susan Askaroff on 1 February 2024 | |
02 Feb 2024 | PSC04 | Change of details for Janet Patricia Fenton as a person with significant control on 1 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Janet Patricia Fenton on 1 February 2024 | |
01 Feb 2024 | CH03 | Secretary's details changed for Janet Patricia Fenton on 1 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Janet Patricia Fenton on 1 February 2024 | |
01 Feb 2024 | PSC04 | Change of details for Janet Patricia Fenton as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from Winslow the Drive Hellingly East Sussex BN27 4EP United Kingdom to Winslow the Drive Hellingly Hailsham East Sussex BN27 4EP on 1 February 2024 | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Christopher Allen Fenton as a director on 9 November 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | CH01 | Director's details changed for Mrs Corrinne Susan Askaroff on 4 August 2018 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mrs Corrinne Susan Askaroff on 8 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
19 Jul 2019 | AD01 | Registered office address changed from 17 Dallaway Drive Stone Cross Pevensey East Sussex BN24 5FB United Kingdom to Winslow the Drive Hellingly East Sussex BN27 4EP on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Christopher Allen Fenton on 8 July 2019 | |
19 Jul 2019 | PSC04 | Change of details for Janet Patricia Fenton as a person with significant control on 8 July 2019 |