- Company Overview for AFFLECKS LIMITED (06504428)
- Filing history for AFFLECKS LIMITED (06504428)
- People for AFFLECKS LIMITED (06504428)
- Registers for AFFLECKS LIMITED (06504428)
- More for AFFLECKS LIMITED (06504428)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
09 Jan 2024 | TM01 | Termination of appointment of Ciara Keeling as a director on 13 December 2023 | |
09 Jan 2024 | AP01 | Appointment of Laura Jayne Morris as a director on 13 December 2023 | |
09 Jan 2024 | AP01 | Appointment of Ms Jessica Catherine Bowles as a director on 13 December 2023 | |
26 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
26 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
26 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
26 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
14 Apr 2023 | TM01 | Termination of appointment of Steven Michael Mckiernan as a director on 14 April 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
20 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 30 September 2021 | |
20 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
20 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
20 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
18 Jun 2021 | CH01 | Director's details changed for Mr Kevin James Crotty on 1 January 2021 | |
16 Apr 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
15 Dec 2020 | PSC05 | Change of details for Bruntwood Nq Holdings Limited as a person with significant control on 8 October 2020 | |
15 Dec 2020 | PSC07 | Cessation of Bruntwood Estates Limited as a person with significant control on 1 October 2020 | |
15 Dec 2020 | PSC05 | Change of details for Bruntwood Estates Limited as a person with significant control on 6 April 2016 | |
14 Dec 2020 | PSC05 | Change of details for Bruntwood Estates Limited as a person with significant control on 6 April 2016 | |
11 Dec 2020 | PSC05 | Change of details for Aghoco 1949 Limited as a person with significant control on 8 October 2020 | |
11 Dec 2020 | PSC02 | Notification of Aghoco 1949 Limited as a person with significant control on 1 October 2020 | |
25 Nov 2020 | AD03 | Register(s) moved to registered inspection location Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE |