Advanced company searchLink opens in new window

A A F PROPERTIES LTD

Company number 12094715

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)
18 May 2024 MR01 Registration of charge 120947150006, created on 10 May 2024
This document is being processed and will be available in 10 days.
18 May 2024 MR01 Registration of charge 120947150007, created on 10 May 2024
This document is being processed and will be available in 10 days.
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from 23 Felton Lane Stockton-on-Tees TS19 8TR United Kingdom to 15a Yarm Street Stockton-on-Tees TS18 3DS on 8 April 2021
23 Dec 2020 MR04 Satisfaction of charge 120947150003 in full
22 Dec 2020 MR01 Registration of charge 120947150005, created on 4 December 2020
10 Dec 2020 MR01 Registration of charge 120947150004, created on 4 December 2020
01 Dec 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr zaeem waqas yakub
02 Nov 2020 AA Micro company accounts made up to 31 July 2020
14 Aug 2020 MR01 Registration of charge 120947150003, created on 14 August 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
05 Nov 2019 MR01 Registration of charge 120947150001, created on 4 November 2019
05 Nov 2019 MR01 Registration of charge 120947150002, created on 4 November 2019
10 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-10
  • GBP 1
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 01/12/2020 because it was factually inaccurate or was derived from something factually inaccurate.