AFP HOLDINGS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Philip Auld as a director on 2024-11-01

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

01/07/241 July 2024 Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Julian Ross Chapman as a director on 2024-07-01

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

08/02/238 February 2023 Statement of company's objects

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

01/02/231 February 2023 Termination of appointment of Harpaul Dharwar as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

10/02/2210 February 2022 Appointment of Mr Adam Bruce Bowden as a director on 2022-02-02

View Document

10/02/2210 February 2022 Termination of appointment of Danielle Sheer as a director on 2022-02-03

View Document

10/02/2210 February 2022 Appointment of Mr Philip Auld as a director on 2022-02-02

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 115 CHATHAM STREET READING BERKSHIRE RG1 7JX

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/09/152 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/09/1411 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/08/1330 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL DONOVAN / 20/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAUL DHARWAR / 20/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN SAVORY / 20/08/2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY HARPAUL DHARWAR

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EBERLE / 20/08/2012

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DHARWAR / 20/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 20 August 2009 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR HARPAUL DHARWAR

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER FORTUNE

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: BEECH HOUSE ANCELLS ROAD ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2QZ

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 RETURN MADE UP TO 20/08/06; NO CHANGE OF MEMBERS

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 20/08/05; NO CHANGE OF MEMBERS

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DEBENTURE/DEED,ETC 01/09/03

View Document

01/10/031 October 2003 ARTICLES OF ASSOCIATION

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 RETURN MADE UP TO 20/08/02; NO CHANGE OF MEMBERS

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/021 March 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0124 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIV S-DIV 20/07/00

View Document

05/07/005 July 2000 DIV 03/11/98

View Document

13/06/0013 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0013 June 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/05/00

View Document

13/06/0013 June 2000 ADOPT ARTICLES 24/05/00

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 AUDITOR'S RESIGNATION

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 NC INC ALREADY ADJUSTED 22/04/97

View Document

28/05/9728 May 1997 ALTER MEM AND ARTS 22/04/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: C/O ALLIOTTS 96 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

07/03/967 March 1996 AUDITOR'S RESIGNATION

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 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