Advanced company searchLink opens in new window

AIFOS PROPERTIES LIMITED

Company number 07212061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2017 AA Micro company accounts made up to 30 April 2016
13 Feb 2017 AD01 Registered office address changed from Home Farm House Lilford Oundle PE8 5SG England to Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 13 February 2017
06 Jul 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
06 Jul 2016 AD01 Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Home Farm House Lilford Oundle PE8 5SG on 6 July 2016
09 Jun 2016 AAMD Amended total exemption full accounts made up to 30 April 2015
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Jul 2014 MR01 Registration of charge 072120610002, created on 18 July 2014
02 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
04 Apr 2014 MR01 Registration of charge 072120610001
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2
17 Jun 2013 CERTNM Company name changed stefania bertoncini LTD\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
24 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Miss Stefania Bertoncini on 1 June 2012
23 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
05 May 2010 AD01 Registered office address changed from Flat E 99 Lexham Gardens London W8 6JN United Kingdom on 5 May 2010
06 Apr 2010 NEWINC Incorporation