Advanced company searchLink opens in new window

AFFINITY HEALTHCARE HOLDINGS LIMITED

Company number 05305312

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)
30 Mar 2010 CC02 Notice of removal of restriction on the company's articles
29 Mar 2010 AP03 Appointment of David James Hall as a secretary
25 Mar 2010 TM02 Termination of appointment of Jonathan Shaw as a secretary
25 Mar 2010 TM01 Termination of appointment of Jonathan Shaw as a director
25 Mar 2010 TM01 Termination of appointment of John Robinson as a director
25 Mar 2010 TM01 Termination of appointment of Tommy Macdonald-Milner as a director
25 Mar 2010 TM01 Termination of appointment of Adrian Evans as a director
25 Mar 2010 TM01 Termination of appointment of Lesley Denton as a director
25 Mar 2010 TM01 Termination of appointment of Miles Cresswell-Turner as a director
25 Mar 2010 TM01 Termination of appointment of Philip Batchelor as a director
25 Mar 2010 AP01 Appointment of Philip Henry Scott as a director
25 Mar 2010 AP01 Appointment of Jason Lock as a director
25 Mar 2010 AP01 Appointment of Matthew Franzidis as a director
25 Mar 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
25 Mar 2010 AD01 Registered office address changed from 100 Wilmslow Road Heald Green Cheadle Cheshire SK8 3DG on 25 March 2010
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 3,721,032.00
23 Mar 2010 SH10 Particulars of variation of rights attached to shares
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
08 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
05 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
04 Jan 2010 AD02 Register inspection address has been changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom
04 Jan 2010 AD03 Register(s) moved to registered inspection location
31 Dec 2009 AD04 Register(s) moved to registered office address
31 Dec 2009 CH01 Director's details changed for Philip Batchelor on 31 December 2009