CLASS AFFINITY PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

28/03/2428 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

03/04/233 April 2023 Registration of charge 039563880002, created on 2023-04-03

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/01/2324 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 09/08/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES MILLER / 09/08/2019

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / ANN HOLTON / 09/08/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 09/08/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 09/08/2019

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / CLASS TELECOMMUNICATIONS LIMITED / 09/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 01/01/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 01/01/2018

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ANN HOLTON / 01/01/2017

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES MILLER / 01/01/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 01/01/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES MILLER / 06/02/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 20 FALMOUTH STREET OLDHAM LANCASHIRE OL8 1PF

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

18/12/1218 December 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/05/122 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 02/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 02/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES MILLER / 02/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 02/04/2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN HOLTON / 02/04/2012

View Document

02/04/122 April 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

11/01/1211 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR JONATHAN LEVY

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNSBY

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/12/0920 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORNSBY / 25/03/2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLTON / 25/03/2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 S366A DISP HOLDING AGM 03/01/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: BLAKESLEY LODGE 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED BRIDGECLASS LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

21/04/0021 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 COMPANY NAME CHANGED LORNEY LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

27/03/0027 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FIXED ABODE LTD


  • 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