- Company Overview for AFFLUENT LIFESTYLE PLANNING LTD (SC220703)
- Filing history for AFFLUENT LIFESTYLE PLANNING LTD (SC220703)
- People for AFFLUENT LIFESTYLE PLANNING LTD (SC220703)
- Charges for AFFLUENT LIFESTYLE PLANNING LTD (SC220703)
- More for AFFLUENT LIFESTYLE PLANNING LTD (SC220703)
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 Nov 2018 | MR04 | Satisfaction of charge 8 in full | |
30 Nov 2018 | MR04 | Satisfaction of charge 7 in full | |
03 Oct 2018 | CERTNM |
Company name changed carena property management LIMITED\certificate issued on 03/10/18
|
|
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | MR05 | All of the property or undertaking has been released from charge 4 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Paul Anthony Carl Melvin as a person with significant control on 6 April 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AP03 | Appointment of Paul Anthony Carl Melvin as a secretary | |
16 Jan 2014 | AP01 | Appointment of Mr Paul Anthony Carl Melvin as a director | |
16 Jan 2014 | AD01 | Registered office address changed from 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland on 16 January 2014 | |
16 Jan 2014 | TM02 | Termination of appointment of Irena Hnatiuk as a secretary | |
16 Jan 2014 | TM01 | Termination of appointment of Irena Hnatiuk as a director | |
01 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jun 2013 | AD01 | Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 5 June 2013 | |
28 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders |