- Company Overview for AFFORDABLE LIVING LIMITED (06636846)
- Filing history for AFFORDABLE LIVING LIMITED (06636846)
- People for AFFORDABLE LIVING LIMITED (06636846)
- Charges for AFFORDABLE LIVING LIMITED (06636846)
- More for AFFORDABLE LIVING LIMITED (06636846)
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) |
---|---|---|---|
29 Sep 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
27 Apr 2015 | SH08 | Change of share class name or designation | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Alexander George Creevy as a director on 9 April 2013 | |
25 Nov 2014 | CH01 | Director's details changed | |
12 Sep 2014 | AR01 | Annual return made up to 1 July 2014 with full list of shareholders | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Jan 2014 | CH01 | Director's details changed | |
20 Dec 2013 | CH01 | Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 | |
13 Sep 2013 | CH01 | Director's details changed | |
27 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | CH01 | Director's details changed for Mr Geoffrey John Thomas on 1 July 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr Stuart Philip Pratt on 1 July 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr Stephen James Pratt on 1 July 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from Elwood House 42 Lytton Road Barnet EN5 5BY United Kingdom on 27 August 2013 | |
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
24 May 2013 | AP01 | Appointment of Mr Stephen James Pratt as a director | |
24 May 2013 | AP01 | Appointment of Mr Stuart Philip Pratt as a director | |
24 May 2013 | TM02 | Termination of appointment of Geoffrey Thomas as a secretary | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Apr 2013 | CERTNM |
Company name changed godwin 3HZ LIMITED\certificate issued on 09/04/13
|
|
20 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
17 Jun 2011 | TM01 | Termination of appointment of Sandra Thomas as a director |