Advanced company searchLink opens in new window

AFT CORPORATE FACILITIES LTD

Company number 08394708

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)
16 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
01 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Jun 2017 AD01 Registered office address changed from Unit a1 Trecenydd Business Park Caerphilly CF83 2RZ to Unit J Trecenydd Business Park Caerphilly CF83 2RZ on 8 June 2017
28 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
14 Oct 2016 AP03 Appointment of Mr Andrew Paul Mock as a secretary on 14 October 2016
14 Oct 2016 AP01 Appointment of Mr Andrew Paul Mock as a director on 14 October 2016
14 Oct 2016 TM02 Termination of appointment of Suzanne Elizabeth Young as a secretary on 14 October 2016
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated (7TH October 2016).
06 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
28 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
04 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Apr 2015 AP03 Appointment of Suzanne Elizabeth Young as a secretary on 3 April 2015
19 Apr 2015 TM02 Termination of appointment of Martin Young as a secretary on 3 April 2015
21 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
01 May 2014 AP01 Appointment of Suzanne Elizabeth Young as a director
01 May 2014 TM01 Termination of appointment of Martin Young as a director
31 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
08 Feb 2013 NEWINC Incorporation