AFFINITY LIVING EMBANKMENT WEST LIMITED
Company number 06404734
- Company Overview for AFFINITY LIVING EMBANKMENT WEST LIMITED (06404734)
- Filing history for AFFINITY LIVING EMBANKMENT WEST LIMITED (06404734)
- People for AFFINITY LIVING EMBANKMENT WEST LIMITED (06404734)
- Charges for AFFINITY LIVING EMBANKMENT WEST LIMITED (06404734)
- More for AFFINITY LIVING EMBANKMENT WEST LIMITED (06404734)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | AP01 | Appointment of Mr Giles Peter Beswick as a director on 30 June 2017 | |
07 Jun 2017 | MR01 | Registration of charge 064047340003, created on 1 June 2017 | |
30 May 2017 | MR04 | Satisfaction of charge 064047340001 in full | |
30 May 2017 | MR04 | Satisfaction of charge 064047340002 in full | |
31 Mar 2017 | MR01 |
Registration of charge 064047340001, created on 29 March 2017
|
|
31 Mar 2017 | MR01 |
Registration of charge 064047340002, created on 29 March 2017
|
|
08 Feb 2017 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR England to The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP on 8 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Peter Forsyth as a director on 27 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of John James Hughes as a director on 27 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Simon Paul Eastwood as a director on 27 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Jonathan Paul Cross as a director on 27 January 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Jonathan Paul Cross as a secretary on 27 January 2017 | |
08 Feb 2017 | AP03 | Appointment of Giles Peter Beswick as a secretary on 27 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Kenneth John Knott as a director on 27 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Mark Christopher Dawson as a director on 27 January 2017 | |
07 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 19/10/2016 | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
07 Dec 2016 | AD01 | Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 7 December 2016 | |
24 Oct 2016 | CS01 |
Confirmation statement made on 19 October 2016 with updates
|
|
05 May 2016 | CH01 | Director's details changed for Mr Jonathan Paul Cross on 5 May 2016 | |
05 May 2016 | CH03 | Secretary's details changed for Jonathan Paul Cross on 5 May 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr John James Hughes on 5 May 2016 |