AF&V LAUNCHPAD LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

07/05/257 May 2025 Director's details changed for Ms Christine Smith on 2025-02-25

View Document

22/04/2522 April 2025 Director's details changed for Colonel Mark Charles Heath Underhill Obe Dl on 2025-02-07

View Document

22/04/2522 April 2025 Director's details changed for Colonel Mark Charles Heath Underhill Obe Dl on 2025-02-07

View Document

04/03/254 March 2025 Accounts for a small company made up to 2024-06-30

View Document

20/01/2520 January 2025 Appointment of Mr Aaron Sahota as a director on 2025-01-08

View Document

29/11/2429 November 2024 Appointment of Mrs Katherine Mcgough as a director on 2024-11-18

View Document

29/11/2429 November 2024 Termination of appointment of Philip Rowland Mixer as a director on 2024-11-07

View Document

29/11/2429 November 2024 Appointment of Mr Ian Gareth Dormer as a director on 2024-11-16

View Document

29/11/2429 November 2024 Appointment of Ms Christine Smith as a director on 2024-11-19

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-06-30

View Document

29/02/2429 February 2024 Appointment of Brigadier (Retired) Paul Joseph Andrew Baker as a director on 2024-02-23

View Document

30/10/2330 October 2023 Termination of appointment of Nicholas Gordon Tubbs as a director on 2023-10-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Appointment of Miss Sarah-Louise Mccartney as a director on 2022-12-19

View Document

14/12/2214 December 2022 Register inspection address has been changed to Sticklands Farmhouse East Morden Wareham BH20 7DL

View Document

18/11/2218 November 2022 Termination of appointment of Sharon Stainsby-Thompson as a director on 2022-11-14

View Document

20/09/2220 September 2022 Registered office address changed from 3 Hansard Mews Holland Park London W14 8BJ to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Nicholas Gordon Tubbs on 2022-09-16

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

27/07/2127 July 2021 Director's details changed for Lucinda Claire Perriam on 2021-06-24

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

20/07/2020 July 2020 ARTICLES OF ASSOCIATION

View Document

20/07/2020 July 2020 ALTER ARTICLES 02/07/2020

View Document

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MRS SHARON STAINSBY-THOMPSON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED COLONEL MARK CHARLES HEATH UNDERHILL OBE DL

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MOORE

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BELL

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS GILLIAN MOORE

View Document

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR RICHARD ADRIAN DIXON-WARREN

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON TUBBS / 06/03/2017

View Document

17/01/1717 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NAINBY-LUXMOORE

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED DR PHILIP ROWLAND MIXER

View Document

16/08/1616 August 2016 ALTER ARTICLES 13/07/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR SIMON MICHAEL JOHN BELL

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELINE LOFGREN SKEIDE

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED LUCINDA CLAIRE PERRIAM

View Document

12/02/1612 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 AMENDED FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/08/154 August 2015 01/08/15 NO MEMBER LIST

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JILLIAN HALEY

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES MCMILLAN / 16/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS JILLIAN HALEY

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JONATHAN CHAVE NAINBY-LUXMOORE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS ELINE MARIE LOFGREN SKEIDE

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 PREVSHO FROM 31/08/2014 TO 30/06/2014

View Document

28/08/1428 August 2014 01/08/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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