THE ALFRISTON FORGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Termination of appointment of Hilary Frances Jay as a director on 2025-01-06

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

19/01/1319 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1128 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PLATT / 15/08/2010

View Document

28/08/1028 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

28/08/1028 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PLATT / 15/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY FRANCES JAY / 15/08/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 2 FORGE COTTAGES WEST STREET ALFRISTON EAST SUSSEX BN26 5UX

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 17/08/95; CHANGE OF MEMBERS

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 REGISTERED OFFICE CHANGED ON 18/08/95 FROM: 1 THE EMBANKMENT NEVILL STREET LEEDS W. YORKS LS1 4DW

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ALTER MEM AND ARTS 14/01/94

View Document

05/02/945 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/931 December 1993 S252 DISP LAYING ACC 12/11/93

View Document

01/12/931 December 1993 EXEMPTION FROM APPOINTING AUDITORS 12/11/93

View Document

01/12/931 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 REGISTERED OFFICE CHANGED ON 10/08/93 FROM: P.O. BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS WEST YORKS LS1 1HQ

View Document

10/08/9310 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9310 August 1993 ADOPT MEM AND ARTS 27/07/93

View Document

28/06/9328 June 1993 COMPANY NAME CHANGED SOVCO 489 LIMITED CERTIFICATE ISSUED ON 29/06/93

View Document

17/08/9217 August 1992 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