AFH INDEPENDENT FINANCIAL SERVICES LIMITED
Company number 04049180
- Company Overview for AFH INDEPENDENT FINANCIAL SERVICES LIMITED (04049180)
- Filing history for AFH INDEPENDENT FINANCIAL SERVICES LIMITED (04049180)
- People for AFH INDEPENDENT FINANCIAL SERVICES LIMITED (04049180)
- Charges for AFH INDEPENDENT FINANCIAL SERVICES LIMITED (04049180)
- More for AFH INDEPENDENT FINANCIAL SERVICES LIMITED (04049180)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
22 Feb 2017 | AA | Full accounts made up to 31 October 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Miss Alexis James on 31 October 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
05 Apr 2016 | AA | Full accounts made up to 31 October 2015 | |
12 Feb 2016 | AP01 | Appointment of Mr Paul Keith Wright as a director on 12 February 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
11 May 2015 | AA | Full accounts made up to 31 October 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
23 Apr 2013 | AA | Full accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
08 Nov 2012 | CH01 | Director's details changed for Anne Marie Brown on 28 September 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Alexis James on 28 September 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Alan Hudson on 28 September 2012 | |
08 Nov 2012 | CH03 | Secretary's details changed for Anne-Marie Brown on 28 September 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 9 October 2012 | |
11 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
03 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
04 Jul 2011 | AP01 | Appointment of Anne-Marie Brown as a director | |
28 Jun 2011 | AP01 | Appointment of Alexis James as a director | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
15 Mar 2011 | RESOLUTIONS |
Resolutions
|