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)
23 Dec 2016 TM01 Termination of appointment of Joan Elizabeth Gough as a director on 2 December 2016
23 Dec 2016 AP01 Appointment of Mr Paul Alfred Hodgson as a director on 2 December 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 130
17 Nov 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Nov 2015 AA01 Current accounting period shortened from 31 March 2015 to 30 September 2014
19 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 130
03 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2014 AP01 Appointment of Peter John Clifton as a director on 15 October 2014
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 130.00
03 Dec 2014 SH08 Change of share class name or designation
06 Oct 2014 AD01 Registered office address changed from C/O Pclg, Chartered Accountants Equinox House Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom to Anvil Chambers Shipton Lane Shiptonthorpe York YO43 3PL on 6 October 2014
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted