- 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) |
---|---|---|---|
19 Jul 2019 | CH03 | Secretary's details changed for Janet Patricia Fenton on 8 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Janet Patricia Fenton on 8 July 2019 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
23 Jul 2018 | CH01 | Director's details changed for Mr Christopher Allen Fenton on 18 July 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
20 Jul 2017 | PSC04 | Change of details for Janet Patricia Fenton as a person with significant control on 10 August 2016 | |
18 Jul 2017 | PSC04 | Change of details for Janet Patricia Fenton as a person with significant control on 10 August 2016 | |
17 Jul 2017 | AD03 | Register(s) moved to registered inspection location 53 Gildredge Road Eastbourne East Sussex BN21 4SF | |
17 Jul 2017 | AD02 | Register inspection address has been changed to 53 Gildredge Road Eastbourne East Sussex BN21 4SF | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 44 Christchurch Place, Henley Park, Eastbourne East Sussex BN23 5AP to 17 Dallaway Drive Stone Cross Pevensey East Sussex BN24 5FB on 11 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Janet Patricia Fenton on 10 August 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 18 July 2014 with full list of shareholders | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
19 Jul 2013 | CH01 | Director's details changed for Janet Patricia Fenton on 1 June 2013 | |
19 Jul 2013 | CH03 | Secretary's details changed for Janet Patricia Fenton on 1 June 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Christopher Allen Fenton on 1 June 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mrs Corrinne Susan Askaroff on 1 June 2013 |