Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-29 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2022-11-22 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-09-08 |
update account_ref_day 25 => 30 |
2022-09-08 |
update accounts_next_due_date 2022-08-25 => 2022-11-30 |
2022-08-09 |
update statutory_documents PREVEXT FROM 25/11/2021 TO 30/11/2021 |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2022-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILBERT |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-25 => 2022-08-25 |
2021-08-16 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update num_mort_charges 1 => 2 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087904440002 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2020-12-07 |
delete address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2020-12-07 |
insert address 109 BAKER STREET C/O GOLDWYNS LONDON ENGLAND W1U 6RP |
2020-12-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-25 => 2021-08-25 |
2020-12-07 |
update registered_address |
2020-11-24 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2020 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-08-25 => 2020-11-25 |
2020-06-08 |
insert company_previous_name AFFINITY LAND LIMITED |
2020-06-08 |
update name AFFINITY LAND LIMITED => WHITTON URBAN LAND LTD |
2020-05-14 |
update statutory_documents COMPANY NAME CHANGED AFFINITY LAND LIMITED
CERTIFICATE ISSUED ON 14/05/20 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
2020-03-07 |
update num_mort_outstanding 1 => 0 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087904440001 |
2019-11-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-11-07 |
update accounts_next_due_date 2019-08-25 => 2020-08-25 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-10-07 |
update statutory_documents 04/09/19 STATEMENT OF CAPITAL GBP 2050001 |
2019-09-16 |
update statutory_documents ADOPT ARTICLES 04/09/2019 |
2019-09-07 |
delete address 63/66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON ENGLAND EC1N 8LE |
2019-09-07 |
insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2019-09-07 |
update registered_address |
2019-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM
63/66 HATTON GARDEN
FIFTH FLOOR, SUITE 23
LONDON
EC1N 8LE
ENGLAND |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
2019-04-07 |
update num_mort_charges 0 => 1 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087904440001 |
2019-01-07 |
delete address 109 BAKER STREET LONDON ENGLAND W1U 6RP |
2019-01-07 |
insert address 63/66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON ENGLAND EC1N 8LE |
2019-01-07 |
update registered_address |
2018-12-06 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-12-06 |
update accounts_next_due_date 2018-11-17 => 2019-08-25 |
2018-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM
109 BAKER STREET
LONDON
W1U 6RP
ENGLAND |
2018-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-11-13 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN GILBERT |
2018-10-07 |
delete address 13 DAVID MEWS LONDON ENGLAND W1U 6EQ |
2018-10-07 |
insert address 109 BAKER STREET LONDON ENGLAND W1U 6RP |
2018-10-07 |
update account_ref_day 26 => 25 |
2018-10-07 |
update accounts_next_due_date 2018-08-17 => 2018-11-17 |
2018-10-07 |
update company_category Public Limited Company => Private Limited Company |
2018-10-07 |
update name AFFINITY LAND PLC => AFFINITY LAND LIMITED |
2018-10-07 |
update registered_address |
2018-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2018 FROM
13 DAVID MEWS
LONDON
W1U 6EQ
ENGLAND |
2018-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANISHA CHAUHAN |
2018-09-11 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2018-09-11 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2018-09-11 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2018-08-20 |
2018-09-11 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2018-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED |
2018-08-17 |
update statutory_documents PREVSHO FROM 26/11/2017 TO 25/11/2017 |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-06-07 |
update account_ref_day 27 => 26 |
2018-06-07 |
update accounts_next_due_date 2018-05-27 => 2018-08-17 |
2018-05-17 |
update statutory_documents PREVSHO FROM 27/11/2017 TO 26/11/2017 |
2017-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKJIVEN WHITTON |
2017-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID WHITTON / 28/11/2017 |
2017-11-28 |
update statutory_documents CESSATION OF ROBERT DAVID WHITTON AS A PSC |
2017-11-07 |
delete address STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH |
2017-11-07 |
insert address 13 DAVID MEWS LONDON ENGLAND W1U 6EQ |
2017-11-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-11-07 |
update accounts_next_due_date 2017-08-28 => 2018-05-27 |
2017-11-07 |
update registered_address |
2017-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM
STAPLE COURT 11 STAPLE INN BUILDINGS
LONDON
WC1V 7QH |
2017-10-10 |
update statutory_documents DIRECTOR APPOINTED MISS VANISHA CHAUHAN |
2017-10-10 |
update statutory_documents DIRECTOR APPOINTED MR SEBASTIAN VICTOR WHITTON |
2017-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORSFORD |
2017-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FOLEY |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
2017-06-07 |
update account_ref_day 28 => 27 |
2017-06-07 |
update accounts_next_due_date 2017-05-28 => 2017-08-28 |
2017-05-28 |
update statutory_documents PREVSHO FROM 28/11/2016 TO 27/11/2016 |
2017-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON |
2017-01-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2017-01-07 |
update accounts_next_due_date 2016-08-27 => 2017-05-28 |
2016-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-06-07 |
update account_ref_day 29 => 28 |
2016-06-07 |
update accounts_next_due_date 2016-05-29 => 2016-08-27 |
2016-05-27 |
update statutory_documents PREVSHO FROM 29/11/2015 TO 28/11/2015 |
2016-05-11 |
insert company_previous_name AFFINITY CORPORATION PROPERTIES III PLC |
2016-05-11 |
update name AFFINITY CORPORATION PROPERTIES III PLC => AFFINITY LAND PLC |
2016-04-19 |
update statutory_documents COMPANY NAME CHANGED AFFINITY CORPORATION PROPERTIES III PLC
CERTIFICATE ISSUED ON 19/04/16 |
2016-02-07 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-02-07 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2016-01-13 |
update statutory_documents 26/11/15 FULL LIST |
2016-01-07 |
update account_category NO ACCOUNTS FILED => FULL |
2016-01-07 |
update accounts_last_madeup_date null => 2014-11-30 |
2016-01-07 |
update accounts_next_due_date 2015-08-26 => 2016-05-29 |
2016-01-07 |
update company_status Active - Proposal to Strike off => Active |
2015-12-07 |
update company_status Active => Active - Proposal to Strike off |
2015-12-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-11-24 |
update statutory_documents FIRST GAZETTE |
2015-06-07 |
update account_ref_day 30 => 29 |
2015-06-07 |
update accounts_next_due_date 2015-05-26 => 2015-08-26 |
2015-05-26 |
update statutory_documents PREVSHO FROM 30/11/2014 TO 29/11/2014 |
2014-12-07 |
delete address STAPLE COURT 11 STAPLE INN BUILDINGS LONDON UNITED KINGDOM WC1V 7QH |
2014-12-07 |
insert address STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH |
2014-12-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date null => 2014-11-26 |
2014-12-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-11-27 |
update statutory_documents 26/11/14 FULL LIST |
2014-04-15 |
update statutory_documents MANAGEMENT SERVICES AGREEMENT & DIRECTOR'S VOTING RIGHTS 11/03/2014 |
2014-03-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-03-10 |
update statutory_documents 04/03/14 STATEMENT OF CAPITAL GBP 50001 |
2014-03-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HORSFORD |
2014-03-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD FOLEY |
2014-03-04 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2014-03-04 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2014-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS |
2013-11-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |