Advanced company searchLink opens in new window

AFH SELECT LIMITED

Company number 08959908

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)
02 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
24 Dec 2018 SH10 Particulars of variation of rights attached to shares
20 Dec 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
05 Dec 2018 TM01 Termination of appointment of Karen Spark as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Paul Alfred Hodgson as a director on 30 November 2018
05 Dec 2018 AP01 Appointment of Mr Alexis Larvin as a director on 30 November 2018
05 Dec 2018 AP01 Appointment of Mr Alan Hudson as a director on 30 November 2018
05 Dec 2018 TM02 Termination of appointment of Paul Alfred Hodgson as a secretary on 30 November 2018
05 Dec 2018 AP01 Appointment of Mr Paul Keith Wright as a director on 30 November 2018
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Apr 2018 AD03 Register(s) moved to registered inspection location Duncan Rann Associates 40 Springfield Way Anlaby Hull HU10 6RJ
10 Apr 2018 AD02 Register inspection address has been changed to Duncan Rann Associates 40 Springfield Way Anlaby Hull HU10 6RJ
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 60,163
24 Jan 2018 AP01 Appointment of Mrs Karen Spark as a director on 16 January 2018
07 Nov 2017 TM02 Termination of appointment of Duncan Alistair Rann as a secretary on 7 November 2017
07 Nov 2017 AP03 Appointment of Mr Paul Alfred Hodgson as a secretary on 7 November 2017
10 May 2017 AP01 Appointment of Victoria Louise Hicks as a director on 2 December 2016
10 May 2017 TM01 Termination of appointment of Peter John Clifton as a director on 2 December 2016
25 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2016 AP03 Appointment of Mr Duncan Alistair Rann as a secretary on 2 December 2016
23 Dec 2016 AD01 Registered office address changed from Anvil Chambers Shipton Lane Shiptonthorpe York YO43 3PL to 40-42 Beverley Road Kingston upon Hull HU3 1YE on 23 December 2016
23 Dec 2016 TM01 Termination of appointment of David John Gough as a director on 2 December 2016