Advanced company searchLink opens in new window

AFFINITURE INVESTMENTS LIMITED

Company number 07685360

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)
19 Jan 2015 TM01 Termination of appointment of Andrew Alan Barningham as a director on 23 December 2014
22 Sep 2014 AP01 Appointment of Mr Jonathan David Back as a director on 22 July 2014
05 Aug 2014 AA Accounts for a small company made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,484
11 Jul 2014 CH01 Director's details changed for Peter Richard Murray on 11 July 2014
24 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2013 AA Accounts for a small company made up to 31 March 2013
22 Jul 2013 TM02 Termination of appointment of Andrew Wood as a secretary
22 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
17 Jun 2013 TM01 Termination of appointment of Andrew Wood as a director
27 Feb 2013 TM01 Termination of appointment of Richard Langstaff as a director
04 Jan 2013 AA Full accounts made up to 31 March 2012
30 Aug 2012 MEM/ARTS Memorandum and Articles of Association
29 Aug 2012 AP01 Appointment of Mr Richard Terrell Langstaff as a director
29 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 1,484
29 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
25 Jul 2012 CH03 Secretary's details changed for Andrew Wood on 28 July 2011
25 Jul 2012 CH03 Secretary's details changed for Andrew Wood on 28 July 2011
19 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 04/07/2012
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2012 TM01 Termination of appointment of Jill Hough as a director
25 Jun 2012 AP01 Appointment of Mr Andrew Alan Barningham as a director
04 May 2012 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 4 May 2012