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)
21 Apr 2016 AP01 Appointment of Mr Peter Forsyth as a director on 24 December 2015
21 Apr 2016 AP01 Appointment of Mr Simon Paul Eastwood as a director on 24 December 2015
10 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
08 Jul 2014 AD01 Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG on 8 July 2014
25 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
25 Oct 2013 TM01 Termination of appointment of Simon Bate as a director
20 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Sep 2013 TM01 Termination of appointment of Kenneth Knott as a director
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2012 TM01 Termination of appointment of Andrew Parker as a director
06 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
21 Feb 2012 TM01 Termination of appointment of David Burkinshaw as a director
21 Feb 2012 TM01 Termination of appointment of Alan Burke as a director
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Dec 2011 AD01 Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 8 December 2011
17 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
30 Mar 2011 AP01 Appointment of Mr Alan Francis Burke as a director
22 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Mr David Burkinshaw on 19 August 2010
19 Nov 2010 CH01 Director's details changed for Mr Andrew Parker on 16 July 2010
15 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Oct 2010 CH01 Director's details changed for Mr Kenneth John Knott on 1 May 2009