- Company Overview for AFH INSURE LIMITED (08432351)
- Filing history for AFH INSURE LIMITED (08432351)
- People for AFH INSURE LIMITED (08432351)
- More for AFH INSURE LIMITED (08432351)
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) |
---|---|---|---|
17 Dec 2019 | TM01 | Termination of appointment of Jonathan Charles Dear as a director on 9 December 2019 | |
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
03 Apr 2019 | AA01 | Current accounting period extended from 5 July 2019 to 31 October 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 6 July 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | AP01 | Appointment of Mr Jonathan Charles Dear as a director on 3 December 2018 | |
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
09 Oct 2018 | PSC05 | Change of details for Afh Spv1 Limited as a person with significant control on 14 August 2018 | |
07 Sep 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 5 July 2018 | |
10 Jul 2018 | PSC02 | Notification of Afh Spv1 Limited as a person with significant control on 6 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Antony Macdonald Rhodes as a person with significant control on 6 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Alan Hudson as a director on 6 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Paul Keith Wright as a director on 6 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from Suite 4 the Heathcote Buildings Heathcoat Street Nottingham NG1 3AA to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 10 July 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Christopher Birch as a director on 7 October 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | CH01 | Director's details changed for Mr Antony Macdonald Rhodes on 16 February 2016 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Christpoher Birch on 23 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Christpoher Birch as a director on 23 October 2015 |