Advanced company searchLink opens in new window

AFFINITY LIVING EMBANKMENT WEST LIMITED

Company number 06404734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Mar 2017 MR01 Registration of charge 064047340002, created on 29 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/02/2017.
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