About

Registered Number: 04751584
Date of Incorporation: 01/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Meadows Hazeley Lea, Hartley Wintney, Hook, Hampshire, RG27 8ND,

 

Aft Management Ltd was founded on 01 May 2003 and are based in Hook in Hampshire. The companies directors are listed as Watts Gaskin, Emma Louise, Gaskin, Paul James, Gaskin, Paul James. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS GASKIN, Emma Louise 01 May 2003 - 1
GASKIN, Paul James 28 May 2015 10 May 2017 1
Secretary Name Appointed Resigned Total Appointments
GASKIN, Paul James 01 May 2003 10 May 2017 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 07 February 2019
AD01 - Change of registered office address 12 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 February 2018
TM02 - Termination of appointment of secretary 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH03 - Change of particulars for secretary 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AP01 - Appointment of director 28 May 2015
CERTNM - Change of name certificate 31 October 2014
CONNOT - N/A 31 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 06 October 2009
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 01 September 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 27 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.