Advanced company searchLink opens in new window

AFFLUENT LIFESTYLE PLANNING LTD

Company number SC220703

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 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
  • CONNOT ‐ Change of name notice
03 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-24
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
  • GBP 2
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
  • GBP 2
30 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
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