Advanced company searchLink opens in new window

AFS GROUP HOLDINGS LTD

Company number 09438039

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)
21 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
20 Dec 2023 AA Group of companies' accounts made up to 30 April 2023
03 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
16 Feb 2023 PSC02 Notification of Aldermore Group Plc as a person with significant control on 16 February 2023
16 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 16 February 2023
16 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
06 Jun 2022 AP01 Appointment of Mr Andrew Christopher Price as a director on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Rebecca Elizabeth Alford as a director on 31 May 2022
21 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
31 Jul 2020 AP01 Appointment of Mr Timothy John Donald Boag as a director on 31 July 2020
03 Jun 2020 TM01 Termination of appointment of Martin Richard Adams as a director on 31 May 2020
01 Apr 2020 AP01 Appointment of Mrs Rebecca Elizabeth Alford as a director on 25 March 2020
18 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Susan Elizabeth Hayes as a director on 28 February 2020
19 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
17 Jul 2019 AP01 Appointment of Martin Richard Adams as a director on 17 July 2019
17 Jul 2019 AP01 Appointment of Susan Elizabeth Hayes as a director on 17 July 2019
10 Jun 2019 TM01 Termination of appointment of Carl Mark D'ammassa as a director on 5 June 2019
10 Jun 2019 TM01 Termination of appointment of Christopher Paul Stamper as a director on 5 June 2019
05 Mar 2019 AD01 Registered office address changed from Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB England to Greenbank Court Challenge Way Greenbank Business Park Blackburn BB1 5QB on 5 March 2019
27 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 30 April 2018