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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |