AFG REALISATIONS 2023 LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewNotice of extension of period of Administration

View Document

20/05/2520 May 2025 Notice of order removing administrator from office

View Document

26/04/2526 April 2025 Notice of appointment of a replacement or additional administrator

View Document

12/04/2512 April 2025 Administrator's progress report

View Document

29/10/2429 October 2024 Notice of order removing administrator from office

View Document

29/10/2429 October 2024 Notice of appointment of a replacement or additional administrator

View Document

08/10/248 October 2024 Administrator's progress report

View Document

20/08/2420 August 2024 Notice of extension of period of Administration

View Document

13/04/2413 April 2024 Administrator's progress report

View Document

10/02/2410 February 2024 Statement of affairs with form AM02SOA

View Document

23/11/2323 November 2023 Certificate of change of name

View Document

01/11/231 November 2023 Change of name notice

View Document

31/10/2331 October 2023 Notice of deemed approval of proposals

View Document

16/10/2316 October 2023 Statement of administrator's proposal

View Document

21/09/2321 September 2023 Registered office address changed from Thames Tower, Floor 11 Station Road Reading RG1 1LX England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2023-09-21

View Document

20/09/2320 September 2023 Appointment of an administrator

View Document

28/07/2328 July 2023 Satisfaction of charge 1 in full

View Document

23/12/2223 December 2022 Registration of charge 056844700003, created on 2022-12-22

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

29/11/2129 November 2021 Current accounting period shortened from 2020-11-30 to 2020-11-29

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

21/01/2021 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

04/09/194 September 2019 SECRETARY APPOINTED MR STEPHEN LISTER CHASE

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW WHITE

View Document

18/03/1918 March 2019 CURRSHO FROM 28/02/2020 TO 30/11/2019

View Document

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

31/12/1831 December 2018 SUB-DIVISION 12/12/18

View Document

28/12/1828 December 2018 ADOPT ARTICLES 12/12/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

07/11/187 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2018

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK FRASER SIMPSON

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HUGH HART

View Document

01/08/181 August 2018 ADOPT ARTICLES 13/07/2018

View Document

17/04/1817 April 2018 AUDITOR'S RESIGNATION

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SIMPSON / 29/03/2018

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR MATTHEW JAMES WHITE

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER HART / 29/03/2018

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR JACOB MCCULLOCH

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MATTHEW JAMES WHITE

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN CHASE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

05/12/175 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3BB

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/11/164 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O ANNA HEWLETT ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3BB

View Document

09/02/169 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

26/02/1426 February 2014 AUDITOR'S RESIGNATION

View Document

11/02/1411 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 3 RICHFIELD PLACE RICHFIELD AVENUE READING BERKSHIRE RG1 8EQ

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

09/03/139 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

18/02/1218 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

11/02/1111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HART / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SIMPSON / 01/01/2010

View Document

08/03/108 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/05/0816 May 2008 PREVEXT FROM 31/08/2007 TO 28/02/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 10 WARREN HOUSE COURT 17 ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7RG

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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