Advanced company searchLink opens in new window

AFFINITY HEALTHCARE HOLDINGS LIMITED

Company number 05305312

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 Dec 2005 363a Return made up to 06/12/05; full list of members
22 Dec 2005 288c Director's particulars changed
22 Dec 2005 353 Location of register of members
21 Dec 2005 122 £ ic 3604500/3435002 11/10/05 £ sr 169498@1=169498
21 Dec 2005 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
21 Dec 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2005 88(2)R Ad 11/10/05--------- £ si 169498@1=169498 £ ic 3435002/3604500
25 Nov 2005 288b Director resigned
25 Nov 2005 288a New director appointed
07 Sep 2005 88(2)O Ad 23/12/04--------- £ si 3435000@1
03 Jun 2005 CERTNM Company name changed ingleby (1640) LIMITED\certificate issued on 03/06/05
06 May 2005 288a New director appointed
06 May 2005 288a New director appointed
28 Jan 2005 288a New director appointed
18 Jan 2005 288a New director appointed
13 Jan 2005 395 Particulars of mortgage/charge
10 Jan 2005 155(6)b Declaration of assistance for shares acquisition
10 Jan 2005 225 Accounting reference date shortened from 31/12/05 to 30/06/05
10 Jan 2005 287 Registered office changed on 10/01/05 from: 55 colmore row birmingham west midlands B3 2AS
10 Jan 2005 288b Secretary resigned
10 Jan 2005 288b Director resigned
10 Jan 2005 288a New director appointed
10 Jan 2005 288a New director appointed
10 Jan 2005 288a New secretary appointed;new director appointed
10 Jan 2005 88(2)R Ad 23/12/04--------- £ si 3330919@1=3330919 £ ic 2/3330921