AFG PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Agustin Zufia on 2025-06-19

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Martin Mckay Lindsay as a director on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Timothy John Fitzgerald as a director on 2023-10-14

View Document

12/10/2312 October 2023 Appointment of Mr Michael Dennis Thompson as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Mr Bryan Eric Mittelman as a director on 2023-10-01

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/11/1720 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 22/03/2017

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGA RANGEMASTER GROUP LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM JUNO DRIVE LEAMINGTON SPA WARWICKSHIRE CV31 3RG

View Document

23/08/1623 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 21/06/2016

View Document

23/08/1623 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MARTIN MCKAY LINDSAY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED TIMOTHY JOHN FITZGERALD

View Document

05/01/165 January 2016 DIRECTOR APPOINTED AGUSTIN ZUFIA

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGRATH

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRENDAN MCGRATH / 10/03/2014

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/107 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRENDAN MCGRATH / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL SMITH / 01/10/2009

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY FAITH WHEELER

View Document

03/07/093 July 2009 21/06/09 NO MEMBER LIST

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 4 ARLESTON WAY SHIRLEY SOLIHULL B90 4LH

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 13/10/2008

View Document

07/10/087 October 2008 ADOPT ARTICLES 01/10/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 21/06/03; NO CHANGE OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: HEADLAND HOUSE NEW COVENTRY ROAD SHELDON BHAM B26 1DG

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/06/02; NO CHANGE OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED GLYNWED PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 12/03/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; NO CHANGE OF MEMBERS

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

06/02/966 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9018 December 1990 S252,S366A,S386 06/12/90

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/903 July 1990 COMPANY NAME CHANGED GLYNWED PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/07/90

View Document

01/05/901 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 SECRETARY RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/887 June 1988 ADOPT MEM AND ARTS 230588

View Document

14/03/8814 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

02/09/872 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/8714 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

16/08/8616 August 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8521 October 1985 ANNUAL ACCOUNTS MADE UP DATE 29/12/84

View Document

22/05/8522 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

01/11/831 November 1983 ANNUAL ACCOUNTS MADE UP DATE 25/12/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company