Advanced company searchLink opens in new window

AFFINITY LIVING LIMITED

Company number 09559366

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)
13 Dec 2024 MR01 Registration of charge 095593660008, created on 12 December 2024
01 Nov 2024 TM01 Termination of appointment of Mark Christopher Dawson as a director on 23 October 2024
30 Sep 2024 AA Full accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
23 Feb 2024 PSC05 Change of details for Select Property Group (Holdings) Limited as a person with significant control on 2 January 2019
03 Oct 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 MR04 Satisfaction of charge 095593660005 in full
04 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
29 Jan 2021 AA Full accounts made up to 31 December 2019
03 Sep 2020 MR04 Satisfaction of charge 095593660003 in full
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
02 Mar 2020 CH01 Director's details changed for Mr Michael Keith Slater on 19 February 2020
08 Jan 2020 CH01 Director's details changed for Mr Michael Keith Slater on 7 January 2020
07 Jan 2020 CH01 Director's details changed for Mr Michael Keith Slater on 7 January 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 AP01 Appointment of Mr Michael Keith Slater as a director on 3 October 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
01 May 2019 AD01 Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 1 May 2019
05 Dec 2018 MA Memorandum and Articles of Association
05 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2018 MR04 Satisfaction of charge 095593660007 in full