Advanced company searchLink opens in new window

AFFORDABLE LIVING LIMITED

Company number 06636846

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)
29 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
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