AF TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 02918343 |
Category | Private Limited Company |
Incorporated | 13 Apr 1994 |
Age | 30 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Holmes
Documents
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Austin
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Wood
Documents
Appoint person director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Davies
Documents
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
Appoint person secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katie Sinclair
Documents
Termination secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronald Wood
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
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
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
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
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
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
Legacy
Date: 02 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/05; full list of members
Documents
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
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/04; full list of members
Documents
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
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/03; no change of members
Documents
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
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/02; full list of members
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/01; no change of members
Documents
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
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
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/00; full list of members
Documents
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
Legacy
Date: 17 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 31/08/00
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/99; full list of members
Documents
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
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/98; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Nov 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/97; full list of members
Documents
Resolution
Date: 06 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
HOME FARM 132 MAIN STREET,ELY,CB6 2HP
Number: | 05175679 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HANLITH HALL,SKIPTON,BD23 4BP
Number: | 08182599 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 FIR TREE CLOSE,WIGSTON,LE18 1JD
Number: | 09594252 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
38 LORD PORTER AVENUE,DONCASTER,DN7 5GA
Number: | 08779568 |
Status: | ACTIVE |
Category: | Private Limited Company |