AFFINITY SUTTON CAPITAL MARKETS PLC
Company number 06678086
- Company Overview for AFFINITY SUTTON CAPITAL MARKETS PLC (06678086)
- Filing history for AFFINITY SUTTON CAPITAL MARKETS PLC (06678086)
- People for AFFINITY SUTTON CAPITAL MARKETS PLC (06678086)
- Charges for AFFINITY SUTTON CAPITAL MARKETS PLC (06678086)
- More for AFFINITY SUTTON CAPITAL MARKETS PLC (06678086)
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) |
---|---|---|---|
12 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
01 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Nov 2015 | TM01 | Termination of appointment of Matthew John Cooper as a director on 30 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mrs Janice Murray as a director on 21 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Jack Bargholz as a director on 21 October 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
05 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
13 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
16 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Jack Bargholz as a director | |
18 Jul 2012 | AP01 | Appointment of Mr Matthew John Cooper as a director | |
07 Oct 2011 | AP01 | Appointment of Mrs Clare Miller as a director | |
07 Oct 2011 | TM01 | Termination of appointment of Bob Vandersluis as a director | |
05 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
25 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
17 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Bob Vandersluis on 11 August 2010 | |
11 Aug 2010 | AP03 | Appointment of Mrs Clare Miller as a secretary |