About

Registered Number: 03710320
Date of Incorporation: 09/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 15 Cecil Court Wall Road, Ashford, Kent, TN24 8NW,

 

Anglo French Property Investments Ltd was founded on 09 February 1999 and has its registered office in Ashford, Kent, it has a status of "Active". Donati, Jacques Bruno Marc, Donati, Georges Francis are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONATI, Georges Francis 09 February 1999 01 March 2000 1
Secretary Name Appointed Resigned Total Appointments
DONATI, Jacques Bruno Marc 15 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 16 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
AP03 - Appointment of secretary 07 May 2019
AD01 - Change of registered office address 07 May 2019
CS01 - N/A 04 April 2019
MR04 - N/A 20 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 09 February 2011
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 26 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 24 September 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
395 - Particulars of a mortgage or charge 14 December 1999
225 - Change of Accounting Reference Date 08 July 1999
288c - Notice of change of directors or secretaries or in their particulars 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
287 - Change in situation or address of Registered Office 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
Charge 08 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.