AFENTRA (ONSHORE DEVELOPMENTS) LTD

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Appointment of Ms Anastasia Deulina as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Ian Richard Cloke as a director on 2024-11-15

View Document

15/11/2415 November 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Registered office address changed from High Holborn House High Holborn House 52-54 High Holborn London WC1V 6RL England to 10 st. Bride Street London EC4A 4AD on 2024-10-30

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Nicholas John Cunningham as a secretary on 2024-09-30

View Document

08/10/248 October 2024 Appointment of Mr Hamish William Mcardle as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Appointment of Mr Nicholas John Cunningham as a secretary on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Richard Andrew Cliff as a secretary on 2024-03-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Change of details for Sterling Energy Plc as a person with significant control on 2021-05-04

View Document

20/07/2120 July 2021 Appointment of Mr Richard Andrew Cliff as a secretary on 2021-07-08

View Document

20/07/2120 July 2021 Termination of appointment of Cfpro Cosec Limited as a secretary on 2021-07-08

View Document

13/12/1813 December 2018 CORPORATE SECRETARY APPOINTED CFPRO COSEC LIMITED

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA SPURRIER

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM CFPRO COSEC LIMITED 12 TIMES COURT RETREAT ROAD RICHMOND TW9 1AF ENGLAND

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM HIGH HOLBORN HOUSE 52/54 HIGH HOLBORN LONDON WC1V 6RL ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR IB JERSING

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DAVID LEE MARSHALL

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 85 FLEET STREET LONDON EC4Y 1AE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY HAWKINS

View Document

18/09/1718 September 2017 SECRETARY APPOINTED MS BARBARA JOYCE SPURRIER

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAYTON

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN CLAYTON

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BEARDSALL

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY GAVIN MILNE

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR ANTHONY JAMES HAWKINS

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR IB ESKIL JERSING

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANK

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR GAVIN JOHNSTON MILNE

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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