AFG MANAGEMENT LIMITED - LONG EATON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Gazette. Gazette notice voluntary. 2019-06-25 View Report
Dissolution. Dissolution application strike off company. 2019-06-14 View Report
Accounts. Accounts type dormant. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2018-06-14 View Report
Officers. Change date: 2017-03-22. Officer name: New Sheldon Limited. 2017-11-14 View Report
Accounts. Accounts type full. 2017-09-20 View Report
Persons with significant control. Psc name: Aga Rangemaster Limited. Notification date: 2016-04-06. 2017-07-03 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Address. Old address: Juno Drive Leamington Spa Warwickshire CV31 3RG. Change date: 2017-03-22. New address: C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD. 2017-03-22 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-08-23 View Report
Officers. Officer name: New Sheldon Limited. Change date: 2016-06-21. 2016-08-23 View Report
Officers. Officer name: Martin Mckay Lindsay. Appointment date: 2015-12-14. 2015-12-16 View Report
Officers. Officer name: Timothy John Fitzgerald. Appointment date: 2015-12-14. 2015-12-16 View Report
Officers. Officer name: Afg Nominees Limited. Termination date: 2015-12-14. 2015-12-15 View Report
Officers. Officer name: Shaun Michael Smith. Termination date: 2015-12-14. 2015-12-15 View Report
Officers. Termination date: 2015-12-14. Officer name: Arg Corporate Services Limited. 2015-12-15 View Report
Officers. Appointment date: 2015-12-14. Officer name: Agustin Zufia. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Accounts. Accounts type dormant. 2015-06-19 View Report
Accounts. Accounts type dormant. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type dormant. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Accounts. Accounts type dormant. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Change of name. Description: Company name changed aga living LIMITED\certificate issued on 14/04/12. 2012-04-14 View Report
Change of name. Change of name notice. 2012-04-14 View Report
Incorporation. Memorandum articles. 2011-12-15 View Report
Change of name. Description: Company name changed afg hunton LIMITED\certificate issued on 13/12/11. 2011-12-13 View Report
Change of name. Change of name notice. 2011-12-13 View Report
Accounts. Accounts type dormant. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type dormant. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-09-10 View Report
Change of constitution. Statement of companys objects. 2010-04-07 View Report
Resolution. Description: Resolutions. 2010-04-07 View Report
Accounts. Accounts type dormant. 2009-10-27 View Report
Officers. Change date: 2009-10-01. Officer name: Shaun Michael Smith. 2009-10-21 View Report
Annual return. Legacy. 2009-09-07 View Report
Officers. Description: Secretary's change of particulars arg corporate services LIMITED logged form. 2009-08-06 View Report
Address. Description: Location of register of members. 2009-07-30 View Report
Accounts. Accounts type dormant. 2008-10-23 View Report
Officers. Description: Director's change of particulars / afg nominees LIMITED / 13/10/2008. 2008-10-15 View Report
Officers. Description: Secretary's change of particulars / new sheldon LIMITED / 13/10/2008. 2008-10-15 View Report
Address. Description: Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH. 2008-10-15 View Report
Resolution. Description: Resolutions. 2008-10-07 View Report
Annual return. Legacy. 2008-09-09 View Report
Officers. Description: Director appointed shaun michael smith. 2008-08-06 View Report