AFFINA DEVELOPMENTS LIMITED

Lakeside Offices The Old Cattle Market Lakeside Offices The Old Cattle Market, Helston, TR13 0SR, Cornwall, United Kingdom
StatusACTIVE
Company No.09949537
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

AFFINA DEVELOPMENTS LIMITED is an active private limited company with number 09949537. It was incorporated 8 years, 4 months, 8 days ago, on 13 January 2016. The company address is Lakeside Offices The Old Cattle Market Lakeside Offices The Old Cattle Market, Helston, TR13 0SR, Cornwall, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099495370001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099495370003

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 13 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-13

Psc name: Mr James Keen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Thomas Michael Tripp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-15

Charge number: 099495370003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099495370002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin David Piner

Appointment date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099495370002

Charge creation date: 2016-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-09

Charge number: 099495370001

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-27

Officer name: Mr Thomas Michael Tripp

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Stephen Riley

Termination date: 2016-01-27

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANARY COURT DRIFFIELD LIMITED

GRANARY COURT,DRIFFIELD,YO25 6LW

Number:11779944
Status:ACTIVE
Category:Private Limited Company

MATTHEW HALL CONSTRUCTION LTD

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:10472147
Status:ACTIVE
Category:Private Limited Company

MODERN CHINESE TAKEAWAY LIMITED

84 WILTSHIRE ROAD,DERBY,DE21 6EZ

Number:11080553
Status:ACTIVE
Category:Private Limited Company

PRECTI LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08426085
Status:ACTIVE
Category:Private Limited Company

THE CLASSIC CAR SHOW LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:08733493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PPG ARCHIVE

2 CLIFTON TERRACE,COLCHESTER,CO7 9DZ

Number:08353510
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source