AFFINITY LEGACY PLANNING HOLDINGS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-09-27 to 2024-03-31

View Document

01/10/241 October 2024 Director's details changed for Mr Stanley Hibbert Taylor on 2024-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2021-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Current accounting period shortened from 2021-09-28 to 2021-09-27

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR STANLEY HIBBERT TAYLOR / 10/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HIBBERT TAYLOR / 10/01/2018

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR STANLEY HIBBERT TAYLOR / 27/02/2017

View Document

18/09/1718 September 2017 CESSATION OF SEAN FRECKLETON AS A PSC

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 SUB-DIVISION 25/01/17

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN FRECKLETON

View Document

23/03/1723 March 2017 SUB DIV 25/01/2017

View Document

23/03/1723 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1720 March 2017 ADOPT ARTICLES 25/01/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRECKLETON / 13/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HIBBERT TAYLOR / 13/06/2016

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR SEAN FRECKLETON

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR STANLEY HIBBERT TAYLOR

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WHITTON

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WHITTON / 16/09/2015

View Document

12/11/1512 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN VICTOR WHITTON / 16/09/2015

View Document

11/06/1511 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

13/10/1413 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company