- Company Overview for AFFINITY PROJECTS LIMITED (09075964)
- Filing history for AFFINITY PROJECTS LIMITED (09075964)
- People for AFFINITY PROJECTS LIMITED (09075964)
- More for AFFINITY PROJECTS LIMITED (09075964)
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 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
11 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
13 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AD03 | Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW | |
13 Jun 2016 | AD02 | Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW | |
10 Jun 2016 | CH01 | Director's details changed for Mr Richard John Fulford-Smith on 9 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Christopher Jack Chasty on 9 June 2016 | |
10 Jun 2016 | CH03 | Secretary's details changed for Mr Christopher Jack Chasty on 9 June 2016 | |
07 Dec 2015 | AP01 | Appointment of Mr Nicholas Charles Wood as a director on 17 November 2015 | |
26 Nov 2015 | CERTNM |
Company name changed transaffinity uk LIMITED\certificate issued on 26/11/15
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jun 2015 | AD01 | Registered office address changed from C/O Rs Platou Llp Floor 38a, Tower 42 25 Old Broad Street London EC2N 1HQ to 44th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 23 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH03 | Secretary's details changed for Mr Christopher Jack Chasty on 9 June 2015 | |
31 Dec 2014 | CERTNM |
Company name changed transplatou uk LIMITED\certificate issued on 31/12/14
|
|
25 Jun 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|