Advanced company searchLink opens in new window

AFFINITY PROPERTY LTD

Company number 09862236

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)
22 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2023 TM01 Termination of appointment of Stefan Mark Gavin as a director on 1 December 2022
14 Sep 2022 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022
26 Jul 2022 AD01 Registered office address changed from White Gables Brooks Road Raunds Wellingborough NN9 6NS England to 14 Queen Square Bath BA1 2HN on 26 July 2022
26 Jul 2022 600 Appointment of a voluntary liquidator
26 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-18
26 Jul 2022 LIQ01 Declaration of solvency
30 Jun 2022 AA Total exemption full accounts made up to 23 June 2022
28 Jun 2022 AA01 Previous accounting period shortened from 30 November 2022 to 23 June 2022
28 Jun 2022 MR04 Satisfaction of charge 098622360003 in full
28 Jun 2022 MR04 Satisfaction of charge 098622360002 in full
26 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 14 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 07/01/2022
29 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 30 November 2020
23 Oct 2020 CH01 Director's details changed for Mr Stefan Mark Gavin on 23 October 2020
23 Oct 2020 MR04 Satisfaction of charge 098622360001 in full
18 Sep 2020 AAMD Amended total exemption full accounts made up to 30 November 2019
10 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
17 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
03 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from 6 Bridge Street Northampton Northamptonshire NN1 1NW England to White Gables Brooks Road Raunds Wellingborough NN9 6NS on 6 February 2019