- Company Overview for AFF HOLDINGS LIMITED (10351561)
- Filing history for AFF HOLDINGS LIMITED (10351561)
- People for AFF HOLDINGS LIMITED (10351561)
- Charges for AFF HOLDINGS LIMITED (10351561)
- More for AFF HOLDINGS LIMITED (10351561)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2023 | MR04 | Satisfaction of charge 103515610001 in full | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
15 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
25 Sep 2023 | AD01 | Registered office address changed from Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT United Kingdom to Search House Search House Charnham Lane Hungerford Berkshire RG17 0EY on 25 September 2023 | |
31 Aug 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
14 Dec 2022 | PSC04 | Change of details for Mr Bruce Compton as a person with significant control on 11 October 2016 | |
13 Dec 2022 | PSC01 | Notification of Judith Evans as a person with significant control on 11 October 2016 | |
12 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2016 | |
12 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2017 | |
12 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2018 | |
12 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2019 | |
12 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2020 | |
12 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2021 | |
12 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2022 | |
12 Oct 2022 | CS01 |
Confirmation statement made on 12 October 2022 with updates
|
|
03 Oct 2022 | AD01 | Registered office address changed from Ground Floor Dorchester House Reading Road Henley-on-Thames RG9 1HE England to Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT on 3 October 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Bruce Compton on 10 February 2022 | |
12 Oct 2021 | CS01 |
Confirmation statement made on 12 October 2021 with updates
|
|
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Bruce Compton on 10 November 2020 | |
06 Nov 2020 | CS01 |
Confirmation statement made on 12 October 2020 with no updates
|