Advanced company searchLink opens in new window

AFR HOPE BUILDING SERVICES LIMITED

Company number 10901203

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)
09 Sep 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
17 May 2024 AA Total exemption full accounts made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
15 Aug 2023 PSC04 Change of details for Mr Robert Raymond as a person with significant control on 2 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Robert Rob Raymond on 2 August 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with updates
29 Jun 2022 AD01 Registered office address changed from Danesfield Cottage Moat Lane Waldron TN21 0RR United Kingdom to Annes Meadow Byre School Lane Hadlow Down Uckfield TN22 4JE on 29 June 2022
25 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
30 Nov 2021 PSC07 Cessation of Neil Rob Raymond as a person with significant control on 26 November 2021
30 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2021 CS01 Confirmation statement made on 3 August 2021 with updates
29 Nov 2021 PSC07 Cessation of Anne Frances Raymond as a person with significant control on 7 November 2020
29 Nov 2021 PSC01 Notification of Robert Raymond as a person with significant control on 26 November 2021
29 Nov 2021 AP01 Appointment of Mr Robert Rob Raymond as a director on 26 November 2021
29 Nov 2021 AD01 Registered office address changed from Post Office House High Street Uckfield TN22 1AA United Kingdom to Danesfield Cottage Moat Lane Waldron TN21 0RR on 29 November 2021
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
01 Jun 2021 TM01 Termination of appointment of Anne Frances Raymond as a director on 7 November 2020
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 CS01 Confirmation statement made on 3 August 2019 with updates
08 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
04 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-04
  • GBP 1