Advanced company searchLink opens in new window

AFFORD BOND HOLDINGS LIMITED

Company number 08508692

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)
04 Oct 2018 PSC07 Cessation of Jonathan Gregory Curwen as a person with significant control on 4 September 2018
04 Oct 2018 TM01 Termination of appointment of Jonathan Gregory Curwen as a director on 4 September 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 22,787
27 Feb 2017 CH01 Director's details changed for Mr Lindsay Wildfred Beeston on 1 April 2016
27 Feb 2017 TM01 Termination of appointment of John Kevin Clarke as a director on 31 December 2016
06 Feb 2017 AP03 Appointment of Mr John Kevin Clarke as a secretary on 31 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
13 May 2016 AP01 Appointment of Mr Lindsay Wildfred Beeston as a director on 1 April 2016
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
20 Mar 2015 AP01 Appointment of Mr Chris Monks as a director on 1 January 2015
19 Mar 2015 AP01 Appointment of Mr David Bailey as a director on 1 January 2015
19 Mar 2015 AP01 Appointment of Mr Paul Edwards as a director on 1 January 2015
22 Jan 2015 MR01 Registration of charge 085086920001, created on 20 January 2015
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
01 Aug 2013 AP01 Appointment of Mr Gary Greer as a director
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 10,000
26 Jun 2013 AP01 Appointment of Mr Jonathan Gregory Curwen as a director