A.F.N. PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 27/08/14 NO CHANGES

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1519 June 2015 COMPANY RESTORED ON 19/06/2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 STRUCK OFF AND DISSOLVED

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM, 73 LOWFIELD STREET, DARTFORD, DA1 1HP

View Document

14/10/1314 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY BYRNE

View Document

17/09/1317 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, 69 PLUMSTEAD COMMON ROAD, LONDON, SE18 3AX

View Document

26/09/1226 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/04/124 April 2012 Annual return made up to 27 August 2011 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK RANDOLPH REID / 20/11/2009

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK RANDOLPH REID / 27/08/2010

View Document

07/12/107 December 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

22/10/0922 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/06/0817 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 3 WISE HOUSE, RED LION LANE SHOOTERS HILL, LONDON, SE18 4JH

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 3 WISE HOUSE, RED LION LANE, SHOOTERS HILL, LONDON SE18 4JH

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 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