About

Registered Number: 06524086
Date of Incorporation: 05/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 58 Church Street, Wolverton, Milton Keynes, MK12 5JW

 

Established in 2008, Amf Property Trading Ltd are based in Milton Keynes, it's status at Companies House is "Active". The companies directors are listed as Flynn, Amanda Mary, Abacus 70 Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Amanda Mary 05 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ABACUS 70 LTD 05 March 2008 05 March 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
MR04 - N/A 28 May 2020
MR04 - N/A 28 May 2020
MR04 - N/A 28 May 2020
MR04 - N/A 28 May 2020
MR04 - N/A 28 May 2020
RESOLUTIONS - N/A 28 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 22 July 2019
AA01 - Change of accounting reference date 26 April 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 05 December 2018
RESOLUTIONS - N/A 16 November 2018
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 29 October 2018
RESOLUTIONS - N/A 01 October 2018
CH01 - Change of particulars for director 14 June 2018
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 11 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 31 January 2017
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 08 May 2015
AD01 - Change of registered office address 08 May 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 10 March 2014
MR05 - N/A 15 November 2013
MR05 - N/A 15 November 2013
MR05 - N/A 15 November 2013
MR05 - N/A 15 November 2013
MR04 - N/A 08 November 2013
MR01 - N/A 01 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 May 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
DISS40 - Notice of striking-off action discontinued 20 July 2011
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AR01 - Annual Return 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 05 January 2010
AA01 - Change of accounting reference date 05 January 2010
363a - Annual Return 06 July 2009
287 - Change in situation or address of Registered Office 05 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 July 2009
395 - Particulars of a mortgage or charge 13 November 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Fully Satisfied

N/A

Legal charge 21 December 2012 Fully Satisfied

N/A

Legal charge 14 January 2011 Fully Satisfied

N/A

Legal charge 11 January 2011 Fully Satisfied

N/A

First legal charge 08 November 2010 Fully Satisfied

N/A

Legal charge 24 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.