AF TRUSTEE LIMITED

16 Montgomery Way 16 Montgomery Way, Carlisle, CA1 2UY, Cumbria, England
StatusACTIVE
Company No.02918343
CategoryPrivate Limited Company
Incorporated13 Apr 1994
Age30 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

AF TRUSTEE LIMITED is an active private limited company with number 02918343. It was incorporated 30 years, 1 month, 18 days ago, on 13 April 1994. The company address is 16 Montgomery Way 16 Montgomery Way, Carlisle, CA1 2UY, Cumbria, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 May 2024

Action Date: 02 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-01

Officer name: Elizabeth Jane Munsey

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-01

Officer name: David Marshall

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 03 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

New address: 16 Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UY

Change date: 2023-01-18

Old address: Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Neil Austin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Glynn Hughes

Appointment date: 2022-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Ratcliffe

Termination date: 2022-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Marshall

Appointment date: 2022-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Hugh Marcus Pelham

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-12

Officer name: Mr Hugh Marcus Pelham

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: Timothy John Davies

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2019

Action Date: 01 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 02 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 03 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Ratcliffe

Appointment date: 2016-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Wood

Termination date: 2016-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Old address: Old Croft Stanwix Carlisle Cumbria CA3 9BA

New address: Old Croft Stanwix Carlisle Cumbria CA3 9BA

Change date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Timothy John Davies

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Timothy John Davies

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-23

Officer name: Katie Wood

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Neil Austin

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-19

Officer name: Katie Sinclair

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Holmes

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Austin

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Wood

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 01 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katie Sinclair

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 03 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 28 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mr Ronald Chalmers Wood

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Nigel Couper Holmes

Change date: 2009-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-15

Officer name: Mr Ronald Chalmers Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2010

Action Date: 29 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2009

Action Date: 30 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2008

Action Date: 01 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-01

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2007

Action Date: 02 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-02

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2006

Action Date: 03 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-03

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2005

Action Date: 28 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-28

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2004

Action Date: 30 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/01; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 03 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AAMD

Made up date: 2000-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/00 to 31/08/00

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 17/07/00 from: kinross new hall lane preston lancashire PR1 5JX

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 1998

Action Date: 28 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-28

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/97; full list of members

Documents

View document PDF

Resolution

Date: 06 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF


Some Companies

ACCOUNTS ASSIST (WEST) LTD

HOME FARM 132 MAIN STREET,ELY,CB6 2HP

Number:05175679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G V M SCARBOROUGH LTD

HANLITH HALL,SKIPTON,BD23 4BP

Number:08182599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.A.P. EUROPEAN LIMITED

8 FIR TREE CLOSE,WIGSTON,LE18 1JD

Number:09594252
Status:ACTIVE
Category:Private Limited Company

MASTERS AUTO CENTRE LIMITED

THE RIDING SCHOOL HOUSE BULLS LANE,SUTTON COLDFIELD,B76 9QW

Number:08527023
Status:ACTIVE
Category:Private Limited Company

MIKE CROWE BUILDING & CONSTRUCTION LTD

TYTUP SMALL HOLDING,DALTON-IN-FURNESS,LA15 8JN

Number:04521877
Status:ACTIVE
Category:Private Limited Company

SAHARIA ADMIN SERVICES LTD

38 LORD PORTER AVENUE,DONCASTER,DN7 5GA

Number:08779568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source