Established in 1999, Afe Group Ltd has its registered office in Norfolk, it's status is listed as "Active". There are 4 directors listed as Anastasia, Maurizio, Smith, Timothy Simon, May, Michael Hans, Rallo, Vincenzo for this business at Companies House. Currently we aren't aware of the number of employees at the Afe Group Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANASTASIA, Maurizio | 25 May 2018 | - | 1 |
SMITH, Timothy Simon | 18 December 2007 | - | 1 |
MAY, Michael Hans | 31 March 2012 | 15 November 2012 | 1 |
RALLO, Vincenzo | 15 November 2012 | 14 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 05 March 2020 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 31 January 2019 | |
AP01 - Appointment of director | 07 June 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 20 January 2016 | |
MR04 - N/A | 18 November 2015 | |
AD01 - Change of registered office address | 29 September 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 19 March 2014 | |
AUD - Auditor's letter of resignation | 13 March 2014 | |
AA - Annual Accounts | 14 February 2014 | |
RESOLUTIONS - N/A | 14 May 2013 | |
SH19 - Statement of capital | 14 May 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 May 2013 | |
CAP-SS - N/A | 14 May 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
MEM/ARTS - N/A | 09 April 2013 | |
MG01 - Particulars of a mortgage or charge | 09 April 2013 | |
AR01 - Annual Return | 20 March 2013 | |
MEM/ARTS - N/A | 23 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AP01 - Appointment of director | 15 November 2012 | |
TM01 - Termination of appointment of director | 15 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2012 | |
AP01 - Appointment of director | 04 April 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
AR01 - Annual Return | 22 March 2012 | |
RESOLUTIONS - N/A | 20 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 20 January 2012 | |
AA - Annual Accounts | 08 January 2012 | |
RESOLUTIONS - N/A | 08 August 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH03 - Change of particulars for secretary | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 18 February 2010 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 24 March 2009 | |
353 - Register of members | 23 January 2009 | |
AA - Annual Accounts | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 09 August 2008 | |
395 - Particulars of a mortgage or charge | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
225 - Change of Accounting Reference Date | 14 April 2008 | |
225 - Change of Accounting Reference Date | 10 April 2008 | |
363a - Annual Return | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
225 - Change of Accounting Reference Date | 26 February 2008 | |
287 - Change in situation or address of Registered Office | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
CERTNM - Change of name certificate | 28 December 2007 | |
363a - Annual Return | 09 November 2007 | |
RESOLUTIONS - N/A | 08 November 2007 | |
123 - Notice of increase in nominal capital | 08 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2007 | |
MEM/ARTS - N/A | 08 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2007 | |
AUD - Auditor's letter of resignation | 23 November 2006 | |
363a - Annual Return | 13 November 2006 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 02 November 2005 | |
363a - Annual Return | 09 November 2004 | |
AA - Annual Accounts | 26 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2004 | |
363a - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 28 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2003 | |
AUD - Auditor's letter of resignation | 31 March 2003 | |
353 - Register of members | 13 March 2003 | |
287 - Change in situation or address of Registered Office | 13 March 2003 | |
363a - Annual Return | 16 November 2002 | |
363(353) - N/A | 16 November 2002 | |
AA - Annual Accounts | 30 October 2002 | |
395 - Particulars of a mortgage or charge | 05 July 2002 | |
363a - Annual Return | 13 November 2001 | |
RESOLUTIONS - N/A | 16 October 2001 | |
RESOLUTIONS - N/A | 16 October 2001 | |
RESOLUTIONS - N/A | 16 October 2001 | |
RESOLUTIONS - N/A | 16 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2001 | |
MEM/ARTS - N/A | 16 October 2001 | |
123 - Notice of increase in nominal capital | 16 October 2001 | |
AA - Annual Accounts | 06 September 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
CERTNM - Change of name certificate | 12 March 2001 | |
363a - Annual Return | 28 November 2000 | |
225 - Change of Accounting Reference Date | 06 June 2000 | |
CERTNM - Change of name certificate | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
287 - Change in situation or address of Registered Office | 12 November 1999 | |
287 - Change in situation or address of Registered Office | 11 November 1999 | |
288a - Notice of appointment of directors or secretaries | 11 November 1999 | |
288a - Notice of appointment of directors or secretaries | 11 November 1999 | |
288a - Notice of appointment of directors or secretaries | 11 November 1999 | |
NEWINC - New incorporation documents | 08 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 March 2013 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 01 August 2008 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 13 May 2008 | Fully Satisfied |
N/A |
Charge | 20 June 2002 | Fully Satisfied |
N/A |