AVF PROPERTY HOLDINGS LIMITED

02663736
ROAD 30 HORTONWOOD TELFORD SHROPSHIRE TF1 7YE

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 8 Buy now
28 Jun 2024 mortgage Registration of a charge 27 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 8 Buy now
29 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 9 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 11 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 incorporation Memorandum Articles 45 Buy now
27 Jan 2020 resolution Resolution 4 Buy now
22 Jan 2020 mortgage Registration of a charge 48 Buy now
14 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2019 accounts Annual Accounts 20 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 20 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Annual Accounts 20 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 22 Buy now
01 Jul 2016 officers Appointment of director (Mrs Anna May Keenan) 2 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
02 Mar 2016 officers Termination of appointment of director (Joseph Kenneth Michael Riley) 1 Buy now
02 Mar 2016 officers Appointment of secretary (Mrs Janet Audrey Gallimore) 2 Buy now
02 Mar 2016 officers Termination of appointment of secretary (Joseph Kenneth Michael Riley) 1 Buy now
06 Oct 2015 accounts Annual Accounts 19 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
11 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 May 2015 capital Statement of capital (Section 108) 4 Buy now
08 May 2015 insolvency Solvency Statement dated 06/05/15 1 Buy now
08 May 2015 resolution Resolution 1 Buy now
24 Feb 2015 mortgage Registration of a charge 43 Buy now
12 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2014 accounts Annual Accounts 19 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 16 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
25 May 2012 accounts Annual Accounts 16 Buy now
09 Sep 2011 accounts Annual Accounts 17 Buy now
13 Jun 2011 annual-return Annual Return 3 Buy now
24 Sep 2010 officers Appointment of director (Mr Joseph Kenneth Michael Riley) 2 Buy now
14 Sep 2010 officers Appointment of secretary (Mr Joseph Kenneth Michael Riley) 1 Buy now
14 Sep 2010 officers Termination of appointment of director (Anthony Davis) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Anthony Davis) 1 Buy now
10 Sep 2010 accounts Annual Accounts 17 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 officers Change of particulars for director (Mr David Andrew Gallimore) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Anthony Brian Davis) 2 Buy now
03 Nov 2009 officers Change of particulars for secretary (Anthony Brian Davis) 1 Buy now
13 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jun 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
09 Apr 2009 accounts Annual Accounts 16 Buy now
28 May 2008 annual-return Return made up to 07/05/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 15 Buy now
07 Apr 2008 resolution Resolution 3 Buy now
28 Mar 2008 capital Declaration of assistance for shares acquisition 8 Buy now
28 Mar 2008 capital Declaration of assistance for shares acquisition 8 Buy now
28 Mar 2008 capital Declaration of assistance for shares acquisition 8 Buy now
28 Mar 2008 capital Declaration of assistance for shares acquisition 8 Buy now
28 Mar 2008 capital Declaration of assistance for shares acquisition 8 Buy now
28 Mar 2008 capital Declaration of assistance for shares acquisition 10 Buy now
28 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 12 6 Buy now
23 Aug 2007 auditors Auditors Resignation Company 1 Buy now
22 May 2007 accounts Annual Accounts 16 Buy now
09 May 2007 annual-return Return made up to 07/05/07; full list of members 2 Buy now
27 Jul 2006 auditors Auditors Resignation Company 1 Buy now
23 May 2006 annual-return Return made up to 07/05/06; full list of members 2 Buy now
18 May 2006 accounts Annual Accounts 27 Buy now
24 May 2005 annual-return Return made up to 07/05/05; full list of members 7 Buy now
18 May 2005 accounts Annual Accounts 17 Buy now
09 Sep 2004 capital Declaration of assistance for shares acquisition 7 Buy now
09 Sep 2004 capital Declaration of assistance for shares acquisition 7 Buy now
09 Sep 2004 capital Declaration of assistance for shares acquisition 7 Buy now
09 Sep 2004 capital Declaration of assistance for shares acquisition 7 Buy now
09 Sep 2004 capital Declaration of assistance for shares acquisition 7 Buy now
09 Sep 2004 capital Declaration of assistance for shares acquisition 7 Buy now
31 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
31 Aug 2004 officers Director resigned 1 Buy now
31 Aug 2004 officers Secretary resigned 1 Buy now
31 Aug 2004 officers New secretary appointed;new director appointed 1 Buy now
28 Aug 2004 mortgage Particulars of mortgage/charge 7 Buy now
28 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 May 2004 annual-return Return made up to 07/05/04; full list of members 7 Buy now
04 May 2004 resolution Resolution 1 Buy now
23 Apr 2004 accounts Annual Accounts 17 Buy now
24 Jun 2003 address Registered office changed on 24/06/03 from: dixon street wolverhampton west midlands WV2 2BX 1 Buy now
23 May 2003 annual-return Return made up to 07/05/03; full list of members 7 Buy now
22 Nov 2002 accounts Annual Accounts 18 Buy now