Advanced company searchLink opens in new window

AFH LEGAL LIMITED

Company number 07826312

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)
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 300,000
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
05 Apr 2016 AA Full accounts made up to 31 October 2015
09 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
11 May 2015 AA Full accounts made up to 31 October 2014
22 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
04 Aug 2014 AA Full accounts made up to 31 October 2013
03 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 January 2014
25 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 3RD April 2014.
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Jun 2013 AP01 Appointment of Mr Thomas James Joseph Baxter as a director
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
13 Jan 2013 CH01 Director's details changed for Mr Alan Hudson on 28 September 2012
13 Jan 2013 CH01 Director'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 United Kingdom on 9 October 2012
19 Jan 2012 AP01 Appointment of Alan Hudson as a director
19 Jan 2012 ANNOTATION Rectified The AP01 was removed from the public register on 30/07/2021 as it was factually inaccurate or was derived from something factually inaccurate
19 Jan 2012 TM01 Termination of appointment of Barbara Kahan as a director
01 Nov 2011 TM01 Termination of appointment of Barbara Kahan as a director
27 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)